Name: | SCHLESINGER'S OF NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810402 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 475 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL SCHLESINGER | Chief Executive Officer | 475 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2010-04-28 | Address | 475 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1998-09-15 | 2010-04-28 | Address | 475 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1998-09-15 | 2010-04-28 | Address | 475 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 1998-09-15 | Address | 88 STATION RD, ROCK TAVERN, NY, 12575, USA (Type of address: Principal Executive Office) |
1996-05-29 | 1998-09-15 | Address | 88 STATION RD, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000405 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
120608002160 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100428002186 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080506002593 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060428002469 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State