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
Name | Role | Address |
---|---|---|
MARSHALL KIRSHNER | DOS Process Agent | 433 SARATOGA AVE, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
MARSHALL KIRSHNER | Chief Executive Officer | 433 SARATOGA AVE, BROOKLYN, NY, United States, 11233 |
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) |
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