Search icon

C. SCHMITZ, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES G SCHMITZ Chief Executive Officer 20 EAST MAIN STREET, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WEST MAIN STREET, HANCOCK, NY, United States, 13783

History

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)

Filings

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