Search icon

SCHERR & MCCLURE, P.C.

Company Details

Name: SCHERR & MCCLURE, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3979633
ZIP code: 10005
County: Albany
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1064 GREENWOOD BLVD., SUITE 328, LAKE MARY, FL, United States, 32746

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD EARL SCHERR Chief Executive Officer 1064 GREENWOOD BLVD., SUITE 328, LAKE MARY, FL, United States, 32746

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-02 2012-09-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217775 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150717000119 2015-07-17 CERTIFICATE OF AMENDMENT 2015-07-17
150716006058 2015-07-16 BIENNIAL STATEMENT 2014-08-01
120926000669 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
120831006028 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100802000077 2010-08-02 APPLICATION OF AUTHORITY 2010-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2159459 LICENSE CREDITED 2015-08-26 113 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State