B. SCHOENBERG AND CO., INC.
Headquarter
Name: | B. SCHOENBERG AND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (31 years ago) |
Entity Number: | 1873495 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 345 KEAR STREET, YORKTOWN, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD SCHOENBERG | Chief Executive Officer | 345 KEAR STREET, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
B. SCHOENBERG AND CO., INC. | DOS Process Agent | 345 KEAR STREET, YORKTOWN, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2020-12-02 | Address | 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Service of Process) |
2007-01-16 | 2012-12-10 | Address | 345 KEAR STREET, YORK, NY, 10598, USA (Type of address: Service of Process) |
1996-12-17 | 2007-01-16 | Address | 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2007-01-16 | Address | 345 KEAR STREET, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2007-01-16 | Address | 345 KEAR ST, YORK, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061359 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201006193 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006259 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121210006439 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110127002495 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State