Name: | MICHAEL SCHUSTER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305492 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 316 WEST FOURTH ST., SUITE 600, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL N. SCHUSTER | Chief Executive Officer | 316 WEST FOURTH ST., SUITE 600, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-30 | 2024-03-30 | Address | 316 WEST FOURTH ST., SUITE 600, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-30 | Address | 316 WEST FOURTH ST., SUITE 600, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2018-03-16 | 2024-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240330016401 | 2024-03-30 | BIENNIAL STATEMENT | 2024-03-30 |
220331003931 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200305060712 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180316000280 | 2018-03-16 | APPLICATION OF AUTHORITY | 2018-03-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State