NEAL-SCHUMAN PUBLISHERS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WILLIAM ST, SUITE 2004, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PATRICIA SCHUMAN | Chief Executive Officer | 100 WILLIAM ST, SUITE 2004, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State