Search icon

T. SCHINDLER PROPERTIES INC.

Company Details

Name: T. SCHINDLER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2065607
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 577 2ND AVE, 101, NEW YORK, NY, United States, 10016
Principal Address: 251 EAST 32ND STREET, 9F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 2ND AVE, 101, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOMAS A SCHINDLER Chief Executive Officer 251 EAST 32ND STREET, 9-F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-09-13 1998-10-01 Address ONE DAG HAMMARKSJOLD PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, 2289, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1564220 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981001002330 1998-10-01 BIENNIAL STATEMENT 1998-09-01
960913000269 1996-09-13 CERTIFICATE OF INCORPORATION 1996-09-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State