Name: | CARL SCHAEDEL & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Aug 2015 |
Entity Number: | 3026208 |
ZIP code: | 07021 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 96 OVAL RD, ESSEX FELLS, NJ, United States, 07021 |
Principal Address: | 4 SPERRY RD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
GARY SCHAEDEL | Chief Executive Officer | 4 SPERRY RD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 OVAL RD, ESSEX FELLS, NJ, United States, 07021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2015-08-25 | Address | 4 SPERRY RD, FAIRFIELD, NJ, 07004, 2016, USA (Type of address: Service of Process) |
2006-04-04 | 2008-03-11 | Address | 4 SPERRY RD, FAIRFIELD, NJ, 07004, 2027, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2008-03-11 | Address | 4 SPERRY RD, FAIRFIELD, NJ, 07004, 2027, USA (Type of address: Principal Executive Office) |
2006-04-04 | 2008-03-11 | Address | 4 SPERRY RD, FAIRFIELD, NJ, 07004, 2027, USA (Type of address: Service of Process) |
2004-03-15 | 2006-04-04 | Address | 11 PATTON DRIVE, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150825000259 | 2015-08-25 | SURRENDER OF AUTHORITY | 2015-08-25 |
120424002701 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
080311002687 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060404002065 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040315000273 | 2004-03-15 | APPLICATION OF AUTHORITY | 2004-03-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State