Search icon

S. A. SCHONBRUNN & CO. INC.

Headquarter

Company Details

Name: S. A. SCHONBRUNN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1926 (98 years ago)
Date of dissolution: 25 Mar 1985
Entity Number: 23234
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
% CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
836581
State:
FLORIDA

History

Start date End date Type Value
1950-08-28 1961-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 1200000
1934-12-04 1976-04-13 Address 77 WATER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1931-02-04 1950-08-28 Shares Share type: CAP, Number of shares: 0, Par value: 450000
1930-09-03 1931-02-04 Shares Share type: CAP, Number of shares: 0, Par value: 700000
1926-12-21 1930-09-03 Shares Share type: CAP, Number of shares: 0, Par value: 500000

Filings

Filing Number Date Filed Type Effective Date
20070302054 2007-03-02 ASSUMED NAME CORP DISCONTINUANCE 2007-03-02
20050119016 2005-01-19 ASSUMED NAME CORP INITIAL FILING 2005-01-19
B206856-5 1985-03-25 CERTIFICATE OF DISSOLUTION 1985-03-25
A307715-3 1976-04-13 CERTIFICATE OF AMENDMENT 1976-04-13
299385 1961-12-05 CERTIFICATE OF AMENDMENT 1961-12-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State