Name: | SCHEMAN & GRANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1945 (80 years ago) |
Entity Number: | 56490 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 545 8TH AVE, NEW YORK, NY, United States, 10018 |
Address: | 545 8TH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SCHEMAN | Chief Executive Officer | 545 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O SYDNEY, SEIF, AMSTER & GREEN, PLLC | DOS Process Agent | 545 8TH AVE., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2019-09-17 | Address | 545 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-05-05 | 2017-09-06 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2001-09-04 | 2005-05-05 | Address | 545 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-09-10 | 2001-09-04 | Address | 575 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-09-10 | 2001-09-04 | Address | 575 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917060246 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170906006358 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006068 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006193 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111012002727 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3241514 | CL VIO | CREDITED | 2020-10-02 | 250 | CL - Consumer Law Violation |
3201054 | CL VIO | VOIDED | 2020-08-26 | 350 | CL - Consumer Law Violation |
2929578 | CL VIO | INVOICED | 2018-11-14 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-07 | Hearing Decision | SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY | 1 | No data | No data | 1 |
2018-11-09 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State