Name: | C. SCHMITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2006 |
Entity Number: | 2057179 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Address: | 159 WEST MAIN STREET, HANCOCK, NY, United States, 13783 |
Principal Address: | 20 EAST MAIN STREET, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES G SCHMITZ | Chief Executive Officer | 20 EAST MAIN STREET, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 WEST MAIN STREET, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-29 | 2002-08-01 | Address | 2 EAST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2002-08-01 | Address | 2 EAST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-08-01 | Address | 38 WEST MAIN ST., HANCOCK, NY, 13783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060926000673 | 2006-09-26 | CERTIFICATE OF DISSOLUTION | 2006-09-26 |
041029002695 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
020801002151 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000727002438 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980729002155 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960814000329 | 1996-08-14 | CERTIFICATE OF INCORPORATION | 1996-08-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State