Name: | PETER SCHMIDT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2016 (9 years ago) |
Entity Number: | 4978302 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 146 DECKER ROAD, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 690 Route 211 E, Middletown, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 DECKER ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
PETER SCHMIDT | Chief Executive Officer | PO BOX 4241, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | PO BOX 4241, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-15 | 2025-04-30 | Address | 146 DECKER ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024164 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
220523001676 | 2022-05-23 | BIENNIAL STATEMENT | 2020-07-01 |
160715010177 | 2016-07-15 | CERTIFICATE OF INCORPORATION | 2016-07-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State