Name: | SCHNORR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1982 (43 years ago) |
Entity Number: | 762500 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 SCHNORR LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C SCHNORR | Chief Executive Officer | 11 SCHNORR LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 SCHNORR LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2012-07-16 | Address | 240 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1995-08-01 | Address | 240 MYERS CORNERS RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2012-07-16 | Address | 240 MYERS CORNERS RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1982-04-07 | 2007-10-03 | Address | 240 MYERS CORNERS RD., WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801002148 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
120716002281 | 2012-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
100601002381 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080509002431 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
071003000793 | 2007-10-03 | CERTIFICATE OF CHANGE | 2007-10-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State