Name: | SCHNELLER'S MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1971 (54 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 301804 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 63 JOHN STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHNELLER | Chief Executive Officer | 63 JOHN ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 JOHN STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1999-03-04 | Address | 63 JOHN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1971-01-22 | 1994-01-20 | Address | 63 JOHN ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1613612 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C310070-2 | 2001-12-13 | ASSUMED NAME CORP INITIAL FILING | 2001-12-13 |
990304002431 | 1999-03-04 | BIENNIAL STATEMENT | 1999-01-01 |
970507002362 | 1997-05-07 | BIENNIAL STATEMENT | 1997-01-01 |
940120002306 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930309003373 | 1993-03-09 | BIENNIAL STATEMENT | 1993-01-01 |
883862-3 | 1971-01-22 | CERTIFICATE OF INCORPORATION | 1971-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State