Name: | SCHREIBER PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 04 Nov 1999 |
Entity Number: | 762071 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-20 59TH ST, MASPETH, NY, United States, 11378 |
Principal Address: | 56-20 59 ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-20 59TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
SAM HOLLANDER | Chief Executive Officer | 56-20 59 ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-31 | 1996-04-26 | Address | 56-20 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1982-04-05 | 1990-10-31 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991104000316 | 1999-11-04 | CERTIFICATE OF MERGER | 1999-11-04 |
980511002006 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
960426002325 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
000043001334 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921218002157 | 1992-12-18 | BIENNIAL STATEMENT | 1992-04-01 |
901031000400 | 1990-10-31 | CERTIFICATE OF CHANGE | 1990-10-31 |
A862563-3 | 1982-04-26 | CERTIFICATE OF AMENDMENT | 1982-04-26 |
A856555-4 | 1982-04-05 | CERTIFICATE OF INCORPORATION | 1982-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100227610 | 0215000 | 1986-02-04 | 9018-24 FOSTER AVENUE, BROOKLYN, NY, 11236 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-03-04 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State