Name: | SCHLEUNIGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Entity Number: | 3237513 |
ZIP code: | 03103 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 87 Colin Drive, 99 WASHINGTON ST., STE 805A, Manchester, NH, United States, 03103 |
Principal Address: | 87 COLIN DR, MANCHESTER, NH, United States, 03103 |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | 87 Colin Drive, 99 WASHINGTON ST., STE 805A, Manchester, NH, United States, 03103 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DARREN TEASCK | Chief Executive Officer | 87 COLIN DR, MANCHESTER, NH, United States, 03103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 87 COLIN DR, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer) |
2017-06-16 | 2023-08-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON ST., STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-06-16 | 2023-08-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2014-06-16 | 2017-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-16 | 2017-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-04 | 2023-08-14 | Address | 87 COLIN DR, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2013-10-04 | Address | 87 COLIN DR, MANCHESTER, NH, 03103, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2014-06-16 | Address | 87 COLIN DR, MANCHESTER, NH, 03103, USA (Type of address: Service of Process) |
2007-08-14 | 2009-08-25 | Address | 87 COLIN DR, MANCHESTER, MA, 03103, USA (Type of address: Service of Process) |
2007-08-14 | 2009-08-25 | Address | 87 COLIN DR, MANCHESTER, MA, 03103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003642 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210812002509 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190819060356 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170831006008 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
170616000331 | 2017-06-16 | CERTIFICATE OF CHANGE | 2017-06-16 |
150917006196 | 2015-09-17 | BIENNIAL STATEMENT | 2015-08-01 |
140616000981 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
131004002250 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
110831002566 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090825002982 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801356 | Patent | 1998-08-20 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | CARPENTER MANU |
Role | Plaintiff |
Name | SCHLEUNIGER, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State