Name: | SCHNEIDER & SHULMAN BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Entity Number: | 2179506 |
ZIP code: | 11963 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 LAUREL LANE, PO BOX 2774, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 366 NORTH BROADWAY, SUITE 306, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY SCHNEIDER | Chief Executive Officer | 366 N BROADWAY, SUITE 306, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JAY SCHNEIDER | DOS Process Agent | 37 LAUREL LANE, PO BOX 2774, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-04 | 2019-09-12 | Address | 366 NORTH BROADWAY, SUITE 306, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2001-09-14 | 2003-09-04 | Address | 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2003-09-04 | Address | 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2003-09-04 | Address | 80 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1997-09-11 | 2001-09-14 | Address | 40 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912060186 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170901006846 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006371 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130920006226 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110920002105 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State