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