A. SCHONBEK & CO., INC.

Name: | A. SCHONBEK & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1967 (58 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 207028 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JOHN SIMMS | Chief Executive Officer | 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2009-02-04 | Address | 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2007-03-05 | Address | 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1994-02-25 | 1999-02-19 | Address | 61 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1994-02-25 | Address | 4-8 INDUSTRIAL BLVD. WEST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1994-02-25 | Address | 4-8 INDUSTRIAL BLVD. WEST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501000759 | 2013-05-01 | CERTIFICATE OF MERGER | 2013-05-01 |
130205006608 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110404002629 | 2011-04-04 | BIENNIAL STATEMENT | 2011-02-01 |
090204003291 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070305002251 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State