SCHUMAN EXPORTING CORP.

Name: | SCHUMAN EXPORTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 721963 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | THE CENTER AT RED OAK, 70 W RED OAK LANE / 4TH FL, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 70 W RED OAK LAND 4TH FLR, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN SCHUMAN | Chief Executive Officer | 70 W RED OAK LANE / 4TH FL, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ROBIN SCHUMAN | DOS Process Agent | THE CENTER AT RED OAK, 70 W RED OAK LANE / 4TH FL, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2009-09-21 | Address | THE CENTER AT RED OAK, 70 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2003-09-04 | 2005-11-02 | Address | 42 LINCOLN RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-09-04 | 2005-11-02 | Address | 42 LINCOLN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2005-11-02 | Address | 7878 GAINEY RANCH RD, 41, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2003-09-04 | Address | 24 MYRTLEDALE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247090 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090921002604 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070920002050 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051102002209 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030904002321 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State