Name: | SCHENCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1964 (61 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 181049 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 535 ACORN STREET, DEER PARK, NY, United States, 11729 |
Principal Address: | ATTN: UWE GRIMM, 535 ACORN STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHENCK CORPORATION | DOS Process Agent | 535 ACORN STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LARS KUENNE | Chief Executive Officer | 535 ACORN STREET, DEER PARK, NY, United States, 11729 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2022-12-08 | Address | 535 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2023-11-14 | Shares | Share type: PAR VALUE, Number of shares: 210271, Par value: 100 |
2020-11-25 | 2022-12-08 | Address | 535 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2018-11-27 | 2022-12-08 | Address | 535 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2018-11-27 | Address | 535 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208000379 | 2022-12-07 | CERTIFICATE OF MERGER | 2023-01-01 |
221208000350 | 2022-12-07 | CERTIFICATE OF AMENDMENT | 2022-12-07 |
221026002096 | 2022-10-26 | BIENNIAL STATEMENT | 2022-10-01 |
201125060384 | 2020-11-25 | BIENNIAL STATEMENT | 2020-10-01 |
181127006273 | 2018-11-27 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State