Search icon

SCHNEIDERS SALZBURG INC.

Company Details

Name: SCHNEIDERS SALZBURG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1999 (25 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 2415303
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, United States, 10018
Principal Address: 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KIERSCH Chief Executive Officer 231 W. 39TH ST STE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-09-28 2024-08-07 Address 231 W. 39TH ST STE 603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-25 2011-09-28 Address 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, 10018, 4878, USA (Type of address: Chief Executive Officer)
2001-10-04 2009-08-25 Address 530 SEVENTH AVE / 11TH FL, NEW YORK, NY, 10018, 4878, USA (Type of address: Chief Executive Officer)
2001-10-04 2024-08-07 Address 530 SEVENTH AVE / SUITE 11, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process)
1999-09-02 2001-10-04 Address 48TH FLOOR, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1999-09-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807002036 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
110928002179 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090825003029 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002632 2007-09-10 BIENNIAL STATEMENT 2007-09-01
060111002218 2006-01-11 BIENNIAL STATEMENT 2005-09-01
030904002016 2003-09-04 BIENNIAL STATEMENT 2003-09-01
011004002393 2001-10-04 BIENNIAL STATEMENT 2001-09-01
990902000307 1999-09-02 CERTIFICATE OF INCORPORATION 1999-09-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State