SCHICK TECHNOLOGIES, INC.
Headquarter
Name: | SCHICK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2012 |
Entity Number: | 1928687 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-30 47TH AVE, STE 500, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-30 47TH AVE, STE 500, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOST FISCHER | Chief Executive Officer | 30-30 47TH AVE, STE 500, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2008-03-18 | Address | 30-00 47TH AVE, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2008-03-18 | Address | 30-00 47TH AVE, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2008-03-18 | Address | 30-00 47TH AVE, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-04-27 | 2001-07-20 | Address | 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-06-02 | 2001-07-20 | Address | 31-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001000587 | 2012-10-01 | CERTIFICATE OF MERGER | 2012-10-01 |
110620003022 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
100222002245 | 2010-02-22 | BIENNIAL STATEMENT | 2009-06-01 |
080318002781 | 2008-03-18 | BIENNIAL STATEMENT | 2007-06-01 |
010720002427 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State