SCHUTTE CORPORATION

Name: | SCHUTTE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061909 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 4055 MORRILL RD, JACKSON, MI, United States, 49201 |
Address: | C/O UNITED CORPORATE SERVICES, 10 BANK ST / SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O UNITED CORPORATE SERVICES, 10 BANK ST / SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
ALFONS RODER | Chief Executive Officer | 11 ELM PL, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-13 | 2012-08-30 | Address | 11 ELM PL, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2010-10-13 | Address | C/O DR. GUNTHER GREWE CPA, 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2008-09-05 | Address | C/O DR. GUNTHER GREEN CPA, 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2002-08-07 | 2004-11-15 | Address | 1890 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2002-08-07 | 2004-11-15 | Address | 1890 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102000546 | 2018-01-02 | CERTIFICATE OF AMENDMENT | 2018-01-02 |
120830006086 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
101013002040 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
080905002567 | 2008-09-05 | BIENNIAL STATEMENT | 2008-08-01 |
060901002482 | 2006-09-01 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State