Name: | SCHUMACHER & FORELLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1950 (75 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 64798 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-21 | 1980-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1971-12-21 | 1991-05-30 | Address | RINGEL, 1133 AVE OF AMERICAS, NEW YORK, NY, USA (Type of address: Service of Process) |
1950-05-05 | 1971-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-05-05 | 1971-12-21 | Address | 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686473 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
910530000341 | 1991-05-30 | CERTIFICATE OF CHANGE | 1991-05-30 |
A718235-6 | 1980-11-26 | CERTIFICATE OF AMENDMENT | 1980-11-26 |
Z023004-2 | 1980-08-26 | ASSUMED NAME CORP INITIAL FILING | 1980-08-26 |
A615549-5 | 1979-10-22 | CERTIFICATE OF AMENDMENT | 1979-10-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State