Name: | SCHWERTNER, C.H. AND SON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4357082 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25 ROCK HILL ROAD, BALA CYNWYD, PA, United States, 19004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL M GERARDI | Chief Executive Officer | 25 ROCK HILL ROAD, BALA CYNWYD, PA, United States, 19004 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-24 | 2015-06-05 | Address | 80 STATE STREETTREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-07 | 2015-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-07 | 2015-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251554 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150605006272 | 2015-06-05 | BIENNIAL STATEMENT | 2015-02-01 |
150424000427 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
130207000192 | 2013-02-07 | APPLICATION OF AUTHORITY | 2013-02-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State