Search icon

NEAL-SCHUMAN PUBLISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEAL-SCHUMAN PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1976 (49 years ago)
Date of dissolution: 13 Jun 2013
Entity Number: 399244
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 100 WILLIAM ST, SUITE 2004, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WILLIAM ST, SUITE 2004, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
PATRICIA SCHUMAN Chief Executive Officer 100 WILLIAM ST, SUITE 2004, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
132858194
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-21 2010-06-10 Address 100 WILLIAM ST / SUITE 2004, NEW YORK, NY, 10038, 4512, USA (Type of address: Principal Executive Office)
2004-06-21 2010-06-10 Address 100 WILLIAM ST / SUITE 2004, NEW YORK, NY, 10038, 4512, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-06-10 Address 100 WILLIAM ST / SUITE 2004, NEW YORK, NY, 10038, 4512, USA (Type of address: Service of Process)
1995-07-03 2004-06-21 Address 100 VARICK STREET, NEW YORK, NY, 10013, 1506, USA (Type of address: Chief Executive Officer)
1995-07-03 2004-06-21 Address 100 VARICK STREET, NEW YORK, NY, 10013, 1506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613000063 2013-06-13 CERTIFICATE OF DISSOLUTION 2013-06-13
100610002156 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080611002482 2008-06-11 BIENNIAL STATEMENT 2008-05-01
20080207035 2008-02-07 ASSUMED NAME CORP INITIAL FILING 2008-02-07
040621002391 2004-06-21 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V590P81540
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
94.25
Base And Exercised Options Value:
94.25
Base And All Options Value:
94.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
V630M89633
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
158.75
Base And Exercised Options Value:
158.75
Base And All Options Value:
158.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-29
Description:
RECORDER CHARTS
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
V776A80018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9616.00
Base And Exercised Options Value:
9616.00
Base And All Options Value:
9616.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-17
Product Or Service Code:
7045: ADP SUPPLIES

Trademarks Section

Serial Number:
77002945
Mark:
NEAL-SCHUMAN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-09-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEAL-SCHUMAN

Goods And Services

For:
Non-fiction books in the fields of library studies, information studies, information technology, bibliography, scholarly research methods, education, and intellectual property law; reference books in a wide variety of fields
First Use:
1976-05-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State