Name: | SCHILDKRAUT FUR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1930 (95 years ago) |
Entity Number: | 38690 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN SCHILDKRAUT | DOS Process Agent | 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN SCHILDKRAUT | Chief Executive Officer | 150 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-07 | 2002-03-27 | Address | 150 W 30TH ST., 9TH FL, NEW YORK, NY, 10001, 4003, USA (Type of address: Service of Process) |
1998-05-07 | 2002-03-27 | Address | 150 W. 30TH ST., 9TH FL, NEW YORK, NY, 10001, 4003, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2002-03-27 | Address | 150 W 30TH ST., 9TH FL, NEW YORK, NY, 10001, 4003, USA (Type of address: Principal Executive Office) |
1995-07-14 | 1998-05-07 | Address | 305 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-14 | 1998-05-07 | Address | 305 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 1998-05-07 | Address | 305 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1930-03-19 | 1937-03-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1930-03-19 | 1995-07-14 | Address | 1890 CROTONA PARKWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424006244 | 2014-04-24 | BIENNIAL STATEMENT | 2014-03-01 |
120618002105 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100422003612 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080603002406 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
060710002795 | 2006-07-10 | BIENNIAL STATEMENT | 2006-03-01 |
040331002496 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
C345277-2 | 2004-03-31 | ASSUMED NAME CORP INITIAL FILING | 2004-03-31 |
020327002524 | 2002-03-27 | BIENNIAL STATEMENT | 2002-03-01 |
000316002313 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980507002469 | 1998-05-07 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State