Name: | SCHOLES STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1982 (43 years ago) |
Entity Number: | 771114 |
ZIP code: | 07624 |
County: | New York |
Place of Formation: | New York |
Address: | 8 Meadows Lane, Closter, NJ, United States, 07624 |
Principal Address: | 11 BALINT DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SHERRY | Chief Executive Officer | 8 MEADOWS LANE, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
SCHOLES STREET REALTY CORP. | DOS Process Agent | 8 Meadows Lane, Closter, NJ, United States, 07624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 8 MEADOWS LANE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-05-01 | Address | 8 MEADOWS LANE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501034980 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230411003023 | 2023-04-11 | BIENNIAL STATEMENT | 2022-05-01 |
200504062565 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007621 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006404 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State