USM U. SCHAERER SONS INC.

Name: | USM U. SCHAERER SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1995 (30 years ago) |
Entity Number: | 1948083 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 28-30 GREENE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-30 GREENE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GERHARD SCHNIDRIG | Chief Executive Officer | 28-30 GREENE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2011-08-17 | Address | 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-10-02 | 2008-08-06 | Address | 28-30 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-09-19 | 2002-10-02 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2001-09-19 | 2011-08-17 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2011-08-17 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110817002929 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
080806000043 | 2008-08-06 | CERTIFICATE OF CHANGE | 2008-08-06 |
030819002312 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
021002000120 | 2002-10-02 | CERTIFICATE OF CHANGE | 2002-10-02 |
010919002487 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State