Search icon

SCHUPF COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 EAST SHORE ROAD, SUITE 311, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
NEIL A GIBGOT Chief Executive Officer 310 EAST SHORE RD, SUITE 311, GREAT NECK, NY, United States, 11023

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State