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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 FIFTH AVENUE, SUITE 502, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YOAU SAPIR | Chief Executive Officer | 576 5TH AVE ROOM #502, NEW YORK, NY, United States, 10036 |
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) |
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