Search icon

SCHAFER/CULLEN CAPITAL MANAGEMENT, INC.

Company Details

Name: SCHAFER/CULLEN CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1981 (44 years ago)
Entity Number: 729224
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 5TH AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P CULLEN Chief Executive Officer 645 5TH AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 5TH AVE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
6354006MUUWYCDHNAA37

Registration Details:

Initial Registration Date:
2018-05-01
Next Renewal Date:
2025-05-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-10-28 1999-11-02 Address 101 CARNEGIE CENTER, SUITE 107, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-10-28 Address 645 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-11-02 Address 645 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-17 1999-11-02 Address 645 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-07-12 1992-11-17 Address ATTN: PRESIDENT, 645 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091016002111 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071101002008 2007-11-01 BIENNIAL STATEMENT 2007-10-01
031205002650 2003-12-05 BIENNIAL STATEMENT 2003-10-01
011217002374 2001-12-17 BIENNIAL STATEMENT 2001-10-01
991102002228 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State