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
Name | Role | Address |
---|---|---|
SARAH TALLENT | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
PAOLO GRANELLI | Chief Executive Officer | C/O LPNYC CORP, 115 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10006 |
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 |
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