SCHENCK USA CORP.
Headquarter
Name: | SCHENCK USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1998 (27 years ago) |
Entity Number: | 2328685 |
ZIP code: | 11729 |
County: | Suffolk |
Principal Address: | 535 ACORN ST., DEER PARK, NY, United States, 11729 |
Address: | 535 ACORN ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 300000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANNES VOLZ | Chief Executive Officer | 535 ACORN ST., DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SCHENCK USA CORP. | DOS Process Agent | 535 ACORN ST, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 535 ACORN ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 100 |
2022-12-08 | 2024-12-03 | Address | 535 ACORN ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2024-12-03 | Address | 535 ACORN ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2022-12-07 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002969 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221213002892 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
221208000379 | 2022-12-07 | CERTIFICATE OF MERGER | 2023-01-01 |
201216060247 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
200117000681 | 2020-01-17 | CERTIFICATE OF MERGER | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State