Search icon

SCHERER TELEVISION SERVICE, INC.

Company Details

Name: SCHERER TELEVISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1966 (59 years ago)
Entity Number: 201645
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 630 SAW MILL RIVER RD., ARDSLEY, NY, United States, 10502
Principal Address: 630 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR H. SCHERER III Chief Executive Officer 630 SAW MILL RIVER RD., ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
ARTHUR H. SCHERER III DOS Process Agent 630 SAW MILL RIVER RD., ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
1996-11-06 1998-09-03 Address 52 LAKEVIEW RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1993-07-14 1996-11-06 Address 630 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-09-03 Address 630 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1993-07-14 1998-09-03 Address 6 SURRY LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1971-10-06 1993-07-14 Address QUARRY LN., BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041005002491 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020918002204 2002-09-18 BIENNIAL STATEMENT 2002-08-01
000906002289 2000-09-06 BIENNIAL STATEMENT 2000-08-01
C287624-2 2000-04-21 ASSUMED NAME CORP INITIAL FILING 2000-04-21
980903002367 1998-09-03 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State