Search icon

SCHILTRON NY CORP.

Company Details

Name: SCHILTRON NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974599
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: C/O LPNYC CORP, 115 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH TALLENT DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
PAOLO GRANELLI Chief Executive Officer C/O LPNYC CORP, 115 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-07-02 2024-07-02 Address C/O LPNYC CORP, 115 BROADWAY, 5TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address C/O LPNYC CORP, 110 WALL STREET, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-02 Address C/O LPNYC CORP, 110 WALL STREET, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-13 2024-07-02 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-07-13 2020-07-10 Address 200 LIBERTY STREET, 27TH FLOOR, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2018-04-24 2018-07-13 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2016-07-08 2018-04-24 Address C/O REINHARDT LLP, 44 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-08 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702003110 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706001202 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200710060650 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180713006276 2018-07-13 BIENNIAL STATEMENT 2018-07-01
180424000643 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24
160708000337 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State