Name: | SCHLEGEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1900 (125 years ago) |
Entity Number: | 19692 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 1915000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LARRY WILLIAMS | Chief Executive Officer | 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2024-08-26 | Shares | Share type: PAR VALUE, Number of shares: 2152500, Par value: 1 |
2021-06-23 | 2022-07-26 | Shares | Share type: PAR VALUE, Number of shares: 2152500, Par value: 1 |
2020-08-03 | 2024-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-01 | 2024-08-26 | Address | 2750 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000631 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220801001636 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062716 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180828006071 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160801007014 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State