SCHAPPACHERWHITE LTD.

Name: | SCHAPPACHERWHITE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1996 (29 years ago) |
Date of dissolution: | 15 May 2015 |
Entity Number: | 2075822 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BLEECKER ST, 1-B, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE SCHAPPACHER | Chief Executive Officer | 10 BLEECKER ST, 1-B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
STEVE SCHAPPACHER | DOS Process Agent | 10 BLEECKER ST, 1-B, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2008-10-08 | Address | 315 W. 36TH STREET, #1000, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2008-10-08 | Address | 315 W. 36TH STREET, #1000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2008-10-08 | Address | 315 W. 36TH STREET, #1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-10-02 | 2000-09-29 | Address | 360 W 36TH STREET #8NW, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2000-09-29 | Address | 360 WEST 36TH STREET #8NW, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150515000778 | 2015-05-15 | CERTIFICATE OF DISSOLUTION | 2015-05-15 |
101018002530 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081008002012 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061016002100 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041105002776 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State