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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
MOSHE GELBOIM | Chief Executive Officer | 450 7TH AVE, SUITE 1008, NEW YORK, NY, United States, 10123 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State