PAUL MARTIN SCHLECHTER CUSTOM HOUSE BROKER, INC.

Name: | PAUL MARTIN SCHLECHTER CUSTOM HOUSE BROKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1982 (43 years ago) |
Date of dissolution: | 31 May 2011 |
Entity Number: | 757522 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1492 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1492 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
PAUL M SCHLECHTER | Chief Executive Officer | 1492 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2006-04-10 | Address | 290 A BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2006-04-10 | Address | 290 A BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2006-04-10 | Address | 290 A BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1982-03-16 | 1993-06-08 | Address | GEORGE R. KRUMHOLZ, 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110531000717 | 2011-05-31 | CERTIFICATE OF DISSOLUTION | 2011-05-31 |
080528003028 | 2008-05-28 | BIENNIAL STATEMENT | 2008-03-01 |
060410002784 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040405002318 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020425002657 | 2002-04-25 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State