Search icon

ARTHUR SCHUMAN, INC.

Company Details

Name: ARTHUR SCHUMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1946 (79 years ago)
Date of dissolution: 30 Sep 2002
Entity Number: 59267
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
NEAL H. SCHUMAN, PRESIDENT Chief Executive Officer 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1981-04-24 1999-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-17 1999-06-09 Address 1029 TEANECK ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
1946-07-05 1981-04-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-07-05 1980-12-17 Address 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020930000381 2002-09-30 CERTIFICATE OF MERGER 2002-09-30
020620002299 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000707002394 2000-07-07 BIENNIAL STATEMENT 2000-07-01
991231000401 1999-12-31 CERTIFICATE OF AMENDMENT 1999-12-31
991215000503 1999-12-15 CERTIFICATE OF MERGER 1999-12-31
990609002419 1999-06-09 BIENNIAL STATEMENT 1998-07-01
C247280-2 1997-05-09 ASSUMED NAME CORP INITIAL FILING 1997-05-09
A759813-6 1981-04-24 CERTIFICATE OF AMENDMENT 1981-04-24
A723664-3 1980-12-17 CERTIFICATE OF AMENDMENT 1980-12-17
6754-113 1946-07-05 CERTIFICATE OF INCORPORATION 1946-07-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State