Name: | ALEX SCHILLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 19 Oct 2012 |
Entity Number: | 1944791 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 765 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD A. SCHILLING | Chief Executive Officer | 765 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 765 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-11 | 2003-08-04 | Address | 765 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1997-09-11 | 2003-08-04 | Address | 765 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1997-09-11 | 2003-08-04 | Address | 765 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1995-08-03 | 1997-09-11 | Address | 765 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019000590 | 2012-10-19 | CERTIFICATE OF DISSOLUTION | 2012-10-19 |
110818002943 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090811002497 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070813003293 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051005002662 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State