SCH DPX CORPORATION

Name: | SCH DPX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1998 (27 years ago) |
Entity Number: | 2325389 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WEST 21ST STREET, GROUND FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 22 WEST 21ST STEET, GROUND FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 WEST 21ST STREET, GROUND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOE SCHOENFELDER | Chief Executive Officer | 22 WEST 21ST STREET, GROUND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-14 | 2008-12-15 | Address | 22 W 21ST ST / SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-12-09 | 2008-12-15 | Address | 22 WEST 21ST STREET, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2002-12-09 | Address | 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2008-12-15 | Address | 22 WEST 21ST STEET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2005-04-14 | Address | SUITE 400, 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109002195 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110204003173 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
081215002176 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061226002193 | 2006-12-26 | BIENNIAL STATEMENT | 2006-12-01 |
050414002696 | 2005-04-14 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State