Name: | SCHEIDEGGER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2038177 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN MARC L SAGE ESQ, 40 WEST 57TH ST, 26TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YVES THERON | Chief Executive Officer | 17 CHEMIN DES PIVOLLES, 69150 DECINES, France |
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | ATTN MARC L SAGE ESQ, 40 WEST 57TH ST, 26TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2002-06-03 | Address | ATTN: FRANCOIS-GABRIEL PERREUX, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2002-06-03 | Address | ATTN: FRANCOIS-GABRIEL PERREUX, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-02-10 | 2000-06-09 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-31 | 2000-06-09 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-06-11 | 2000-02-10 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127588 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020603002622 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000609002735 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
000210000149 | 2000-02-10 | CERTIFICATE OF CHANGE | 2000-02-10 |
980731002138 | 1998-07-31 | BIENNIAL STATEMENT | 1998-06-01 |
960611000462 | 1996-06-11 | APPLICATION OF AUTHORITY | 1996-06-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State