SCHUPF COMPANY, INC.

Name: | SCHUPF COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1966 (59 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 199032 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 310 EAST SHORE ROAD, SUITE 311, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 EAST SHORE ROAD, SUITE 311, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
NEIL A GIBGOT | Chief Executive Officer | 310 EAST SHORE RD, SUITE 311, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-14 | 1998-05-12 | Address | NEIL GIBGOT, 580 FIFTH AVE ROOM 1510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-05-14 | 1998-05-12 | Address | 580 FIFTH AVE, ROOM 1510, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1996-05-14 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-11-16 | 1996-05-14 | Address | 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1996-05-14 | Address | 580 FIFTH AVE. ROOM 1410, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000112 | 2007-09-17 | CERTIFICATE OF DISSOLUTION | 2007-09-17 |
060508002362 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002022 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020422002191 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000504002291 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State