SCHOPFER BROS. AGENCY, INC.

Name: | SCHOPFER BROS. AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1929 (96 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 26087 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8 MALLARD PATH, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 MALLARD PATH, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
LYNDA C SCHOPFER | Chief Executive Officer | 8 MALLARD PATH, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2013-11-01 | Address | 3522 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2013-11-01 | Address | 3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1992-11-24 | 2013-11-01 | Address | 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1997-10-07 | Address | 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1976-02-06 | 1993-11-01 | Address | 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113001001 | 2017-11-13 | CERTIFICATE OF DISSOLUTION | 2017-11-13 |
131101002116 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111014003193 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
090930002507 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071022002191 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State