GEORGE TSCHERNY, INC.

Name: | GEORGE TSCHERNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1971 (54 years ago) |
Date of dissolution: | 31 Jan 2023 |
Entity Number: | 301398 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 238 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE TSCHERNY | Chief Executive Officer | 238 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GEORGE TSCHERNY, INC. | DOS Process Agent | 238 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2023-04-18 | Address | 238 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-01-04 | 2023-04-18 | Address | 238 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2013-01-15 | Address | 238 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2013-01-15 | Address | 238 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-02-09 | 2007-01-04 | Address | 238 E 72 ST, NEW YORK, NY, 10021, 4571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418004126 | 2023-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-31 |
210119060819 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190125060104 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170104006260 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150112007010 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State