SCHAP STORES, INC.

Name: | SCHAP STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1948 (77 years ago) |
Date of dissolution: | 27 May 2010 |
Entity Number: | 63328 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SCHAPIRO | DOS Process Agent | 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
STUART SCHAPIRO | Chief Executive Officer | 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1966-09-29 | 1966-09-29 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1966-09-29 | 1966-09-29 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
1958-07-17 | 1993-03-18 | Address | 41 WINGED FOOT DR., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1955-12-14 | 1955-12-14 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1955-12-14 | 1955-12-14 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120604063 | 2012-06-04 | ASSUMED NAME CORP INITIAL FILING | 2012-06-04 |
100527000146 | 2010-05-27 | CERTIFICATE OF MERGER | 2010-05-27 |
080708002673 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060616002180 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040729002217 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State