SCHILDKRAUT GIFTWARE CORPORATION

Name: | SCHILDKRAUT GIFTWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1972 (53 years ago) |
Date of dissolution: | 12 Dec 1985 |
Entity Number: | 321639 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 415 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%JEROME FISCH, ESQ. | DOS Process Agent | 415 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-11 | 1985-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-11 | 1985-12-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1000 |
1972-01-14 | 1984-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-01-14 | 1984-07-11 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C340660-2 | 2003-12-16 | ASSUMED NAME LLC INITIAL FILING | 2003-12-16 |
B299303-8 | 1985-12-12 | CERTIFICATE OF MERGER | 1985-12-12 |
B121443-4 | 1984-07-11 | CERTIFICATE OF AMENDMENT | 1984-07-11 |
A273509-3 | 1975-11-14 | CERTIFICATE OF AMENDMENT | 1975-11-14 |
959578-4 | 1972-01-14 | CERTIFICATE OF INCORPORATION | 1972-01-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State