Name: | J. SCHLIFF & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1946 (79 years ago) |
Entity Number: | 59930 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 15000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE SCHLIFF POST | Chief Executive Officer | 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIGMUND S. SEMON | Agent | 333 BROADWAY, JERICHO, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2014-09-30 | Address | 48 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1946-09-30 | 1973-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1946-09-30 | 1993-05-04 | Address | 48 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140930006241 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
120913002022 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100916002556 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080919002269 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
060830002734 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State