Name: | SCHUERGER PASTRY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1968 (56 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 229749 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADOLFO COIA | Chief Executive Officer | 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1968-10-29 | 1993-01-20 | Address | 166 WEST FIRST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1344920 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
C240929-3 | 1996-11-04 | ASSUMED NAME CORP INITIAL FILING | 1996-11-04 |
931102002553 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
930120002394 | 1993-01-20 | BIENNIAL STATEMENT | 1992-10-01 |
713982-8 | 1968-10-29 | CERTIFICATE OF INCORPORATION | 1968-10-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12092383 | 0235500 | 1978-03-07 | 166 W FIRST STREET, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-03-14 |
Abatement Due Date | 1978-03-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-03-14 |
Abatement Due Date | 1978-03-21 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-14 |
Abatement Due Date | 1978-03-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State