Search icon

SCHERLING HARDWARE, INC.

Company Details

Name: SCHERLING HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1975 (49 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 382728
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 433 SARATOGA AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL KIRSHNER DOS Process Agent 433 SARATOGA AVE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
MARSHALL KIRSHNER Chief Executive Officer 433 SARATOGA AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1992-11-03 1997-11-05 Address 433 SARATOGA AVE., BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1992-11-03 1997-11-05 Address 433 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1992-11-03 1997-11-05 Address 433 SARATOGA AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1975-10-28 1992-11-03 Address 433 SARATOGA AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070208030 2007-02-08 ASSUMED NAME CORP INITIAL FILING 2007-02-08
DP-1722788 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020111002673 2002-01-11 BIENNIAL STATEMENT 2001-10-01
991122002619 1999-11-22 BIENNIAL STATEMENT 1999-10-01
971105002565 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931022002843 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921103002422 1992-11-03 BIENNIAL STATEMENT 1992-10-01
A269041-4 1975-10-28 CERTIFICATE OF INCORPORATION 1975-10-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State