Search icon

SCHER FABRICS INC.

Company Details

Name: SCHER FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1940 (85 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 52326
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
MOSHE GELBOIM Chief Executive Officer 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1996-06-05 2006-04-26 Address 48 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-06-05 2006-04-26 Address 48 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-12-06 2006-04-26 Address 48 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1990-06-05 1995-12-06 Address 119 WEST 40TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-06-12 1990-06-05 Address 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151028000733 2015-10-28 CERTIFICATE OF DISSOLUTION 2015-10-28
100421002208 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002231 2008-04-14 BIENNIAL STATEMENT 2008-04-01
20070827011 2007-08-27 ASSUMED NAME CORP INITIAL FILING 2007-08-27
060426002586 2006-04-26 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
1992-01-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
LIFSCHULTZ FAST
Party Role:
Plaintiff
Party Name:
SCHER FABRICS INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State