Search icon

THE SCHUMACHER GROUP OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHUMACHER GROUP OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147518
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 CORPORATE BLVD., LAFAYETTE, LA, United States, 70508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD D'AMARO Chief Executive Officer 200 CORPORATE BLVD., LAFAYETTE, LA, United States, 70508

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-02 2023-09-29 Address 200 CORPORATE BLVD., LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2013-09-20 2015-09-02 Address 200 CORPORATE BLVD., SUITE 201, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
2013-09-20 2015-09-02 Address 200 CORPORATE BLVD., SUITE 201, LAFAYETTE, LA, 70508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230929000519 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210901000290 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060359 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905006316 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State