Search icon

SCHILLERVISION CORPORATION

Headquarter

Company Details

Name: SCHILLERVISION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1982 (43 years ago)
Date of dissolution: 17 May 2017
Entity Number: 779737
ZIP code: 10154
County: New York
Place of Formation: New York
Address: MARC CHAMLIN, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 87 LAKE ROAD, WEST CORNWALL, CT, United States, 06796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEB & LOEB DOS Process Agent MARC CHAMLIN, 345 PARK AVE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
THOMAS BENNETT SCHILLER Chief Executive Officer 87 LAKE ROAD, WEST CORNWALL, CT, United States, 06796

Links between entities

Type:
Headquarter of
Company Number:
1083368
State:
CONNECTICUT

History

Start date End date Type Value
2004-08-03 2012-07-11 Address 615 1/2 HUDSON ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2004-08-03 2012-07-11 Address 615 1/2 HUDSON ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-07-02 2004-08-03 Address 615 1/2 HUDSON ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-07-02 2004-08-03 Address 615 1/2 HUDSON ST, APT 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-01-27 1998-07-02 Address % MARC CHAMLIN, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000399 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
160701006674 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140707006268 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120711006184 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100806002126 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State