Search icon

CARL SCHAEDEL & CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY SCHAEDEL Chief Executive Officer 4 SPERRY RD, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 OVAL RD, ESSEX FELLS, NJ, United States, 07021

History

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)

Filings

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