COBURN & SCHULZ INC.

Name: | COBURN & SCHULZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2471308 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 416 WASHINGTON ST, 4E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 WASHINGTON ST, 4E, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PATRICIA M COBURN | Chief Executive Officer | 416 WASHINGTON ST, 4E, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2021-11-10 | Address | 416 WASHINGTON ST, 4E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-04-24 | 2021-11-10 | Address | 416 WASHINGTON ST, 4E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-03-13 | 2012-04-24 | Address | 245 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-03-13 | 2012-04-24 | Address | 245 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2012-04-24 | Address | 245 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110003383 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120424002141 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
100225002195 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080220003141 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060313003477 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State