Search icon

SCHON-EX LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCHON-EX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2012
Entity Number: 2291736
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: ATTN SHEILA SLATTERY, 1 JERICHO PLAZA, 3RD FL, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN SHEILA SLATTERY, 1 JERICHO PLAZA, 3RD FL, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
M03000001210
State:
FLORIDA
FLORIDA profile:

Central Index Key

CIK number:
0000902910
Phone:
516-942-2510

Latest Filings

Form type:
FOCUSN
File number:
008-45672
Filing date:
2010-06-01
File:
Form type:
X-17A-5
File number:
008-45672
Filing date:
2010-06-01
File:
Form type:
FOCUSN
File number:
008-45672
Filing date:
2009-05-29
File:
Form type:
X-17A-5
File number:
008-45672
Filing date:
2009-05-29
File:
Form type:
X-17A-5
File number:
008-45672
Filing date:
2008-05-30
File:

History

Start date End date Type Value
2006-08-24 2010-10-07 Address ATTN JOSEPH AVANTARIO, 1 JERICHO PLAZA, 3RD FL, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-08-19 2006-08-24 Address ATTN HOWARD BREMAN, 1 JERICHO PLAZA, 3RD FL, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-08-12 2004-08-19 Address ATTN HOWARD BREMAN, 1 JERICHO PLAZA, 3RD FL, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1998-08-26 2002-08-12 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-08-25 1998-08-26 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926001095 2012-09-26 ARTICLES OF DISSOLUTION 2012-09-26
101007002905 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080807002257 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060824002068 2006-08-24 BIENNIAL STATEMENT 2006-08-01
040819002310 2004-08-19 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State