Name: | SCHUMACHER PLANNING AND DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488345 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2014-07-21 | Address | NATIONAL CORPORATE RESEARCH, 615 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2007-03-13 | 2014-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-13 | 2011-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060029 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190311060757 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170308006562 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150310006235 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
140721001106 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
130402006071 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110510002239 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090316003367 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070313000396 | 2007-03-13 | APPLICATION OF AUTHORITY | 2007-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State