Search icon

CAD SCHROER US, INC.

Company Details

Name: CAD SCHROER US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296477
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: FRITZ-PETERS-STR. 11, 47447 MOERS, Germany
Address: 99 garnsey road, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
harris beach pllc DOS Process Agent 99 garnsey road, PITTSFORD, NY, United States, 14534

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL SCHROER Chief Executive Officer FRITZ-PETERS-STR. 11, 47447 MOERS, Germany

History

Start date End date Type Value
2024-12-03 2024-12-03 Address FRITZ-PETERS-STR. 11, 47447 MOERS, DEU (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address FRITZ-PETERS-STOBE M, MOERS, 47447, DEU (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address FRITZ-PETERS-STOBE M, MOERS, 47447, DEU (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address FRITZ-PETERS-STR. 11, 47447 MOERS, DEU (Type of address: Chief Executive Officer)
2024-01-03 2024-12-03 Address 1335 JEFFERSON RD, #92507, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2024-01-03 2024-12-03 Address FRITZ-PETERS-STR. 11, 47447 MOERS, DEU (Type of address: Chief Executive Officer)
2024-01-03 2024-12-03 Address FRITZ-PETERS-STOBE M, MOERS, 47447, DEU (Type of address: Chief Executive Officer)
2024-01-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-04 2024-01-03 Address FRITZ-PETERS-STOBE M, MOERS, 47447, DEU (Type of address: Chief Executive Officer)
2010-02-03 2024-01-03 Address DONALD TEREPKA, 34 RAND PL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001925 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
240103004933 2024-01-03 BIENNIAL STATEMENT 2024-01-03
140204002503 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120427002880 2012-04-27 BIENNIAL STATEMENT 2011-12-01
110825000572 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
100203002405 2010-02-03 BIENNIAL STATEMENT 2009-12-01
080116002978 2008-01-16 BIENNIAL STATEMENT 2007-12-01
051222001008 2005-12-22 CERTIFICATE OF INCORPORATION 2006-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State