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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 FIFTH AVE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
STEPHEN R. BURKE | Chief Executive Officer | 500 FIFTH AVE, NEW YORK, NY, United States, 10110 |
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.
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) |
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