Name: | THE SCHELLER BRADFORD GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 10 Nov 2006 |
Entity Number: | 2468184 |
ZIP code: | 45255 |
County: | Onondaga |
Place of Formation: | Ohio |
Address: | 463 OHIO PIKE, STE. 201, CINCINNATI, OH, United States, 45255 |
Principal Address: | 463 OHIO PIKE, SUITE 201, CINCINNATI, OH, United States, 45255 |
Name | Role | Address |
---|---|---|
STUART P. SCHELLER | Chief Executive Officer | 463 OHIO PIKE, SUITE 201, CINCINNATI, OH, United States, 45255 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 OHIO PIKE, STE. 201, CINCINNATI, OH, United States, 45255 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2006-11-10 | Address | 463 OHIO PIKE, SUITE 201, CINCINNATI, OH, 45255, USA (Type of address: Service of Process) |
2000-02-01 | 2002-02-13 | Address | 7373 BEECHMONT AVENUE, CINCINNATI, OH, 45230, 4126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061110000303 | 2006-11-10 | SURRENDER OF AUTHORITY | 2006-11-10 |
040130002794 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020213002111 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000201000510 | 2000-02-01 | APPLICATION OF AUTHORITY | 2000-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State