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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAROLD EARL SCHERR | Chief Executive Officer | 1064 GREENWOOD BLVD., SUITE 328, LAKE MARY, FL, United States, 32746 |
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) |
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 |
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