Search icon

SCHAFER SERVICES CORPORATION

Company Details

Name: SCHAFER SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501772
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 117 EAST 118TH STREET, NEW YORK, NY, United States, 10035
Principal Address: 42 WEST 39TH STREET / 12TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAFER HALL DOS Process Agent 117 EAST 118TH STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
T ERIC GALLOWAY Chief Executive Officer 42 WEST 39TH STREET / 14TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134143693
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-14 2012-05-31 Address 49 WEST 37TH STREET 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-05-14 2012-05-31 Address 49 WEST 37TH STREET 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-26 2010-05-14 Address 690 EIGHTH AVE 5TH FLR, NEW YORK, NY, 10036, 7114, USA (Type of address: Chief Executive Officer)
2002-08-29 2010-05-14 Address 690 8TH AVE, 5TH FL, NEW YORK, NY, 10036, 7114, USA (Type of address: Principal Executive Office)
2002-08-29 2006-04-26 Address 690 8TH AVE, 5TH FL, NEW YORK, NY, 10036, 7114, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120531003009 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100514002736 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080410002793 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060426002984 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020829002274 2002-08-29 BIENNIAL STATEMENT 2002-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State