Search icon

JOHN SCHER PRESENTS, INC.

Company Details

Name: JOHN SCHER PRESENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1979 (46 years ago)
Date of dissolution: 03 Jan 1990
Entity Number: 575224
ZIP code: 07724
County: New York
Place of Formation: New York
Address: 615 HOPE ROAD, CN ONE, ATT: JEROLD L ZARO ESQ, EATONTOWN, NJ, United States, 07724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%ANSELL ZARO & BENNETT DOS Process Agent 615 HOPE ROAD, CN ONE, ATT: JEROLD L ZARO ESQ, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
1988-10-26 1990-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-08-22 1988-10-26 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-08-22 1988-10-26 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-08-14 1980-08-22 Address & GLAZER, 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200211093 2020-02-11 ASSUMED NAME LLC INITIAL FILING 2020-02-11
C092684-6 1990-01-03 CERTIFICATE OF MERGER 1990-01-03
B699836-2 1988-10-26 CERTIFICATE OF AMENDMENT 1988-10-26
A693033-3 1980-08-22 CERTIFICATE OF AMENDMENT 1980-08-22
A598351-4 1979-08-14 CERTIFICATE OF INCORPORATION 1979-08-14

Court Cases

Court Case Summary

Filing Date:
1987-06-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
JOHN SCHER PRESENTS, INC.
Party Role:
Plaintiff
Party Name:
THE ROCHESTER PHILHARMONIC
Party Role:
Defendant
Party Name:
COSTELLO
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State