Search icon

A. R. SCHMEIDLER & CO., INC.

Company Details

Name: A. R. SCHMEIDLER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1971 (54 years ago)
Date of dissolution: 19 Dec 2016
Entity Number: 308814
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
STEPHEN R. BURKE Chief Executive Officer 500 FIFTH AVE, NEW YORK, NY, United States, 10110

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000087353
Phone:
212-687-9800

Latest Filings

Form type:
FOCUSN
File number:
008-16566
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-16566
Filing date:
2016-02-29
File:
Form type:
FOCUSN
File number:
008-16566
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-16566
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-16566
Filing date:
2014-03-04
File:

Form 5500 Series

Employer Identification Number (EIN):
132684582
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Plan Year:
2013
Number Of Participants:
20
Plan Year:
2013
Number Of Participants:
20

History

Start date End date Type Value
2011-06-21 2016-02-24 Address 500 FIFTH AVE, NEW YORK, NY, 10110, 1405, USA (Type of address: Chief Executive Officer)
2007-07-06 2011-06-21 Address 500 FIFTH AVE, NEW YORK, NY, 10110, 1405, USA (Type of address: Chief Executive Officer)
2004-10-18 2007-07-06 Address 555 5TH AVE, NEW YORK, NY, 10017, 2416, USA (Type of address: Chief Executive Officer)
2004-10-18 2007-07-06 Address 555 5TH AVE, NEW YORK, NY, 10017, 2416, USA (Type of address: Principal Executive Office)
2004-10-18 2007-07-06 Address 555 5TH AVE, NEW YORK, NY, 10017, 2416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161219000586 2016-12-19 CERTIFICATE OF MERGER 2016-12-19
160224006071 2016-02-24 BIENNIAL STATEMENT 2015-06-01
130606006843 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621002993 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090528002599 2009-05-28 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State