JACK SCHMIDT INC.

Name: | JACK SCHMIDT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 429469 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 62 WEST 47TH ST, STE 807, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACK SCHMIDT | Chief Executive Officer | 62 WEST 47TH ST, STE 807, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-23 | 2025-06-05 | Address | 62 WEST 47TH ST, STE 807, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2003-05-23 | Address | 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2003-05-23 | Address | 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2025-06-05 | Address | 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1977-04-01 | 1995-06-13 | Address | 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001066 | 2025-06-05 | CERTIFICATE OF PAYMENT OF TAXES | 2025-06-05 |
DP-2107047 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110504002332 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
20100129093 | 2010-01-29 | ASSUMED NAME LLC INITIAL FILING | 2010-01-29 |
090331002422 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State