-
Home Page
›
-
Counties
›
-
Yates
›
-
19530
›
-
SCHICK ENTERPRISES
Company Details
Name: |
SCHICK ENTERPRISES |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Mar 2001 (24 years ago)
|
Date of dissolution: |
24 May 2013 |
Entity Number: |
2621287 |
ZIP code: |
19530
|
County: |
Yates |
Place of Formation: |
Pennsylvania |
Foreign Legal Name: |
HOPS, INC. |
Fictitious Name: |
SCHICK ENTERPRISES |
Address: |
3320 SCHERER RD, KUTZTOWN, PA, United States, 19530 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3320 SCHERER RD, KUTZTOWN, PA, United States, 19530
|
Chief Executive Officer
Name |
Role |
Address |
PAUL SCHICK
|
Chief Executive Officer
|
3320 SCHERER RD, KUTZTOWN, PA, United States, 19530
|
History
Start date |
End date |
Type |
Value |
2003-05-06
|
2013-05-24
|
Address
|
3320 SCHERER RD., KUTZTOWN, PA, 19530, 8575, USA (Type of address: Service of Process)
|
2001-03-28
|
2003-05-06
|
Address
|
SCHICK ENTERPRISES, 1631 GRIM RD, KUTZTOWN, PA, 19530, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130524001129
|
2013-05-24
|
SURRENDER OF AUTHORITY
|
2013-05-24
|
090331003258
|
2009-03-31
|
BIENNIAL STATEMENT
|
2009-03-01
|
070323002039
|
2007-03-23
|
BIENNIAL STATEMENT
|
2007-03-01
|
050425002523
|
2005-04-25
|
BIENNIAL STATEMENT
|
2005-03-01
|
030506002098
|
2003-05-06
|
BIENNIAL STATEMENT
|
2003-03-01
|
010328000098
|
2001-03-28
|
APPLICATION OF AUTHORITY
|
2001-03-28
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State