Name: | SCHROM ACQUISITIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2016 (9 years ago) |
Entity Number: | 4964946 |
ZIP code: | 85050 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4722 E Cielo Grande Avenue, PHOENIX, AZ, United States, 85050 |
Name | Role | Address |
---|---|---|
SCHROM ACQUISITIONS, LLC | DOS Process Agent | 4722 E Cielo Grande Avenue, PHOENIX, AZ, United States, 85050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-06-21 | Address | 4722 e cielo grande avenue, PHOENIX, AZ, 85050, USA (Type of address: Service of Process) |
2020-06-11 | 2024-04-04 | Address | 23 VALLEYWOOD DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2016-06-17 | 2020-06-11 | Address | 4012 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003754 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
240404002962 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
220611000850 | 2022-06-11 | BIENNIAL STATEMENT | 2022-06-01 |
200611060618 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
190711060343 | 2019-07-11 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State