SCHUNZEL, INC.

Name: | SCHUNZEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050453 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 Carroll Blvd, Millbrook, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Carroll Blvd, Millbrook, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
CYNTHIA L MURPHY | Chief Executive Officer | 6 CARROLL BLVD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-04 | 2024-07-04 | Address | 16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-07-04 | 2024-07-04 | Address | 6 CARROLL BLVD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2024-07-04 | Address | 16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2008-07-24 | Address | 16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2024-07-04 | Address | 16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000180 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
220729001760 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
201231060377 | 2020-12-31 | BIENNIAL STATEMENT | 2020-07-01 |
180810006276 | 2018-08-10 | BIENNIAL STATEMENT | 2018-07-01 |
161227006306 | 2016-12-27 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State