SCHWARZKOPF, INC.

Name: | SCHWARZKOPF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2010 (15 years ago) |
Date of dissolution: | 18 Jul 2013 |
Entity Number: | 4023807 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ATTN: LEGAL/JULIE RUSSO, 19001 N SCOTTSDALE RD, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORBERT KOLL | Chief Executive Officer | 19001 N SCOTTSDALE RD, SCOTTSDALE, AZ, United States, 85255 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-26 | 2011-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-26 | 2011-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000852 | 2013-07-18 | CERTIFICATE OF TERMINATION | 2013-07-18 |
121114006578 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110616001100 | 2011-06-16 | CERTIFICATE OF CHANGE | 2011-06-16 |
101126000037 | 2010-11-26 | APPLICATION OF AUTHORITY | 2010-11-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State