Search icon

AMY SCHRAUB DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY SCHRAUB DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605017
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 135 CROSSWAYS PARK DR, STE 3, WOODBURY, NY, United States, 11797
Principal Address: 15 BROAD STREET, 1504, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEN & FEDERICO DOS Process Agent 135 CROSSWAYS PARK DR, STE 3, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
AMY SCHRAUB Chief Executive Officer 15 BROAD STREET, 1504, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-03-05 2015-02-06 Address 8 SPRUCE ST, 48N, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-03-05 2015-02-06 Address 8 SPRUCE ST, 48N, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-02-05 2013-03-05 Address 241 EAST 76TH ST #3E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-08-22 2013-03-05 Address 241 EAST 76TH ST #3E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-08-22 2009-02-05 Address 241 EAT 76TH ST #3E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190220060461 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170202006667 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006087 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130305002243 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110302002147 2011-03-02 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State