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
Name | Role | Address |
---|---|---|
harris beach pllc | DOS Process Agent | 99 garnsey road, PITTSFORD, NY, United States, 14534 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL SCHROER | Chief Executive Officer | FRITZ-PETERS-STR. 11, 47447 MOERS, Germany |
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) |
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