Name: | WM. V. SCHMIDT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1925 (100 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 20644 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MELVYN D. WEINTRAUB | Chief Executive Officer | 589 FIFTH AVENUE, STE 707, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 2008-02-08 | Address | 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2008-02-08 | Address | 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2008-02-08 | Address | 630 5TH AVENUE, SUITE 1414, NEW YORK, NY, 10111, 0334, USA (Type of address: Service of Process) |
1925-03-30 | 1941-02-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1925-03-30 | 1995-04-26 | Address | 21 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246680 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110527002357 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
090227002523 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
080208002499 | 2008-02-08 | BIENNIAL STATEMENT | 2007-03-01 |
970326002004 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State