Search icon

SCHEIDEGGER INC.

Company Details

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

Chief Executive Officer

Name Role Address
YVES THERON Chief Executive Officer 17 CHEMIN DES PIVOLLES, 69150 DECINES, France

DOS Process Agent

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

History

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)

Filings

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