Search icon

C. R. SCHADER

Company Details

Name: C. R. SCHADER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1981 (44 years ago)
Date of dissolution: 18 Feb 1999
Entity Number: 709634
ZIP code: 80150
County: New York
Place of Formation: California
Foreign Legal Name: C.R.S. CORPORATION
Fictitious Name: C. R. SCHADER
Address: P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150
Principal Address: TIMOTHY O'DONNELL, 1414 WALNUT HILL LANE #101, DALLAS, TX, United States, 75229

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT R. KILEY Chief Executive Officer FISCHBACH, INC., 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150

History

Start date End date Type Value
1997-02-07 1997-02-07 Name C.R.S. CORPORATION
1993-06-14 1993-08-23 Address FISCHBACH INC, 7 HANOVER STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-08-23 Address 3225 LACY STREET, LOS ANGELES, CA, 90031, 1867, USA (Type of address: Principal Executive Office)
1981-07-07 1997-02-07 Name W. HEATH & CO.
1981-07-07 1999-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-07-07 1999-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990218000265 1999-02-18 SURRENDER OF AUTHORITY 1999-02-18
970207000737 1997-02-07 CERTIFICATE OF AMENDMENT 1997-02-07
930823002148 1993-08-23 BIENNIAL STATEMENT 1993-07-01
930614002907 1993-06-14 BIENNIAL STATEMENT 1992-07-01
A779470-4 1981-07-07 APPLICATION OF AUTHORITY 1981-07-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State