Name: | SCHWAN'S HOME SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1973 (52 years ago) |
Date of dissolution: | 12 Mar 2019 |
Branch of: | SCHWAN'S HOME SERVICE, INC., Minnesota (Company Number 7b84b1ae-9bd4-e011-a886-001ec94ffe7f) |
Entity Number: | 251766 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Minnesota |
Principal Address: | 115 WEST COLLEGE DRIVE, MARSHALL, MN, United States, 56258 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH KIRBY | Chief Executive Officer | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-26 | 2019-02-19 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2015-02-17 | 2017-01-26 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2015-02-17 | Address | 8500 NORMANDALE LAKE BLVD., BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2013-01-31 | Address | 115 W COLLEGE DR, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2009-01-14 | Address | 115 W COLLEGE DR, MARSHALL, MN, 56258, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312000762 | 2019-03-12 | CERTIFICATE OF TERMINATION | 2019-03-12 |
190219060231 | 2019-02-19 | BIENNIAL STATEMENT | 2019-01-01 |
SR-3273 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3272 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170126006070 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State