Search icon

SCHLESINGER'S OF NEWBURGH INC.

Company Details

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

Chief Executive Officer

Name Role Address
NEIL SCHLESINGER Chief Executive Officer 475 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

History

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)

Filings

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