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
Name | Role | Address |
---|---|---|
LOEB & LOEB | DOS Process Agent | MARC CHAMLIN, 345 PARK AVE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THOMAS BENNETT SCHILLER | Chief Executive Officer | 87 LAKE ROAD, WEST CORNWALL, CT, United States, 06796 |
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) |
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