SCHIFF PARTNERS, INC.
| Name: | SCHIFF PARTNERS, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 19 Jul 2011 (14 years ago) |
| Date of dissolution: | 14 Aug 2020 |
| Entity Number: | 4119829 |
| ZIP code: | 06880 |
| County: | Westchester |
| Place of Formation: | Delaware |
| Address: | 606 POST RD E STE 512, WESTPORT, CT, United States, 06880 |
| Principal Address: | 33 CANTERBURY LANE, WILTON, CT, United States, 06897 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 606 POST RD E STE 512, WESTPORT, CT, United States, 06880 |
| Name | Role | Address |
|---|---|---|
| KENNY SCHIFF | Chief Executive Officer | 606 POST ROAD EAST, SUITE 512, WESTPORT, CT, United States, 06880 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2017-07-03 | 2020-08-14 | Address | 606 POST ROAD EAST, SUITE 512, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
| 2013-07-12 | 2017-07-03 | Address | 5 RIVER ROAD, SUITE #234, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
| 2011-07-19 | 2017-07-03 | Address | 5 RIVER ROAD, #234, WILTON, CT, 06897, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 200814000280 | 2020-08-14 | SURRENDER OF AUTHORITY | 2020-08-14 |
| 190701060930 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
| 170703006871 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
| 130712006125 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
| 110719000346 | 2011-07-19 | APPLICATION OF AUTHORITY | 2011-07-19 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State