Search icon

SCHLAGER'S TAVERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHLAGER'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2000 (25 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 2507800
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1469 LEXINGTON AVE APT 31, NEW YORK, NY, United States, 10128
Principal Address: 1469 LEXINGTON AVE 31, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORE SCHLAGER DOS Process Agent 1469 LEXINGTON AVE APT 31, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LORE SCHLAGER Chief Executive Officer 1469 LEXINGTON AVE APT 31, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2010-08-19 2022-04-02 Address 1469 LEXINGTON AVE APT 31, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2010-08-19 2022-04-02 Address 1469 LEXINGTON AVE APT 31, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-04-29 2010-08-19 Address 1607 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-04-29 2010-08-19 Address 1607 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-04-29 2010-08-19 Address 1607 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402001316 2021-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-17
120823002625 2012-08-23 BIENNIAL STATEMENT 2012-05-01
100819002980 2010-08-19 BIENNIAL STATEMENT 2010-05-01
080522002771 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060509003521 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State