Name: | THE SCHAEFER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1976 (49 years ago) |
Entity Number: | 398836 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIS SCHAEFER | Chief Executive Officer | 21 HAMLET WOODS DRIVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 21 HAMLET WOODS DRIVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 3 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2023-10-05 | Address | 3 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2023-10-05 | Address | 201 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1978-10-25 | 2000-01-19 | Name | SCHAEFER & REUTH, INC. |
1978-03-08 | 1978-10-25 | Name | THE SCHAEFER AGENCY, INC. |
1976-05-04 | 1978-03-08 | Name | SCHAEFER & REUTH INC. |
1976-05-04 | 2009-12-15 | Address | 29 BURHAM DR., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1976-05-04 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002451 | 2023-10-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504061628 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180522006253 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160518006068 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140623006174 | 2014-06-23 | BIENNIAL STATEMENT | 2014-05-01 |
120709002518 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
20110309001 | 2011-03-09 | ASSUMED NAME LLC INITIAL FILING | 2011-03-09 |
100618002637 | 2010-06-18 | BIENNIAL STATEMENT | 2010-05-01 |
091215002591 | 2009-12-15 | BIENNIAL STATEMENT | 2008-05-01 |
000119000889 | 2000-01-19 | CERTIFICATE OF AMENDMENT | 2000-01-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State