Name: | SCHERMERHORN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1997 (28 years ago) |
Entity Number: | 2190782 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 536 BAY ROAD, STE. 2, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 536 BAY RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 536 BAY ROAD, STE. 2, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RICHARD P SCHERMERHORN JR | Chief Executive Officer | 536 BAY RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 536 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2024-12-13 | Address | 536 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2024-12-13 | Address | 536 BAY ROAD, STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-09-26 | 2006-04-10 | Address | 15F BIRDIE DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2006-04-10 | Address | 15F BIRDIE DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004246 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
191015060070 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171004006234 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006219 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006854 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State