SCHOLZ ZWICKLBAUERS HOFBRAU, INC.

Name: | SCHOLZ ZWICKLBAUERS HOFBRAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 396578 |
ZIP code: | 12059 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 141 WARNER LAKE RD, EAST BERNE, NY, United States, 12059 |
Address: | PO BOX 25, EAST BERNE, NY, United States, 12059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRANDA L SCHOLZ | DOS Process Agent | PO BOX 25, EAST BERNE, NY, United States, 12059 |
Name | Role | Address |
---|---|---|
MIRANDA L SCHOLZ | Chief Executive Officer | 141 WARNER LAKE RD, EAST BERNE, NY, United States, 12059 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2006-04-10 | Address | PO BOX 25, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1998-04-21 | Address | PO BOX 40, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1998-04-21 | Address | ROUTE 17A, EAST BERNE, NY, 12059, USA (Type of address: Principal Executive Office) |
1976-04-08 | 1998-04-21 | Address | ROUTE 85, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200102017 | 2020-01-02 | ASSUMED NAME LLC INITIAL FILING | 2020-01-02 |
DP-2113224 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060410002795 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
020325002187 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000411002309 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State