THE SCHENCK AGENCY, INC.

Name: | THE SCHENCK AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2004 (21 years ago) |
Entity Number: | 3105643 |
ZIP code: | 08840 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 495 MAIN ST, P.O. BOX 351, METUCHEN, NJ, United States, 08840 |
Principal Address: | 495 MAIN ST, METUCHAN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
WILLIAM E JENEY, JR | Chief Executive Officer | 495 MAIN ST, PO BOX 351, METUCHEN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
THE SCHENCK AGENCY, INC. | DOS Process Agent | 495 MAIN ST, P.O. BOX 351, METUCHEN, NJ, United States, 08840 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2020-09-02 | Address | 495 MAIN ST, P.O. BOX 351, METUCHEN, NJ, 08840, 0351, USA (Type of address: Service of Process) |
2004-09-23 | 2016-09-02 | Address | P.O. BOX 351, 495 MAIN ST, METUCHEN, NJ, 08840, 0351, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060664 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007924 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006144 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140905006024 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120918006382 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State