A. SCHRADER'S SON, INCORPORATED

Name: | A. SCHRADER'S SON, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1906 (119 years ago) |
Date of dissolution: | 29 Nov 1988 |
Entity Number: | 27660 |
ZIP code: | 44112 |
County: | Kings |
Place of Formation: | New York |
Address: | ATT:JOSEPH D WHITEMAN, 17325 EUCLID AVE, CLEVELAND, OH, United States, 44112 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT:JOSEPH D WHITEMAN, 17325 EUCLID AVE, CLEVELAND, OH, United States, 44112 |
Start date | End date | Type | Value |
---|---|---|---|
1967-10-31 | 1988-11-29 | Address | 470 VANDERBILT AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1934-11-01 | 1967-10-31 | Address | 470 VANDERBILT AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1906-07-06 | 1910-06-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 200600000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C171462-2 | 1990-11-15 | ASSUMED NAME CORP INITIAL FILING | 1990-11-15 |
B712059-4 | 1988-11-29 | CERTIFICATE OF MERGER | 1988-11-29 |
646495-3 | 1967-10-31 | CERTIFICATE OF AMENDMENT | 1967-10-31 |
8659-104 | 1954-01-29 | CERTIFICATE OF AMENDMENT | 1954-01-29 |
8459-15 | 1953-04-06 | CERTIFICATE OF AMENDMENT | 1953-04-06 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State