Search icon

M. SCHNITZER & CO. USA, INC.

Company Details

Name: M. SCHNITZER & CO. USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2001 (24 years ago)
Date of dissolution: 11 Apr 2012
Entity Number: 2648595
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 FIFTH AVENUE, SUITE 502, NEW YORK, NY, United States, 10036
Principal Address: 576 5TH AVE ROOM #502, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 FIFTH AVENUE, SUITE 502, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOAU SAPIR Chief Executive Officer 576 5TH AVE ROOM #502, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-06-11 2005-08-12 Address ATTN: KENNETH L. HENDERSON ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411000179 2012-04-11 CERTIFICATE OF DISSOLUTION 2012-04-11
110713002353 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090622002214 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070619002362 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050812002009 2005-08-12 BIENNIAL STATEMENT 2005-06-01
031009002463 2003-10-09 BIENNIAL STATEMENT 2003-06-01
010611000118 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State