Name: | LEO SCHACHTER & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1997 (28 years ago) |
Entity Number: | 2191366 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 280 NORTHERN BOULEVARD, SUITE 2100, GREAT NECK, NY, United States, 11021 |
Principal Address: | 50 W 47TH ST, STE 2100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O LEO SCHACHTER DIAMONDS, LLC | DOS Process Agent | 280 NORTHERN BOULEVARD, SUITE 2100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL STEINMETZ | Chief Executive Officer | C/O LEO SCHACHTER DIAMONDS LLC, 50 W 47TH ST STE 2100, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2019-10-18 | Address | 50 WEST 47TH STREET, SUITE 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-10-01 | 2017-10-19 | Address | C/O LEO SCHACHTER DIAMONDS LLC, 50 W 47TH ST STE 2100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2017-10-19 | Address | ATTN: MICHAEL STEINMETZ, 50 WEST 47TH STREET, STE. 2100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-11-12 | 2014-07-25 | Address | ATTN SUSAN KLEIN, 161 N CLARK ST STE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2009-11-30 | 2014-10-01 | Address | 529 FIFTH AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222000061 | 2022-12-22 | BIENNIAL STATEMENT | 2021-10-01 |
191018060059 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
171019006294 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
141001002050 | 2014-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2013-10-01 |
140725000904 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State