Name: | M. SCHAMES AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1982 (43 years ago) |
Entity Number: | 809305 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 90 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 1 MERYL LANE, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN MARSHALL SCHAMES | Chief Executive Officer | 3 ESSEX ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2010-05-25 | Address | 3 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1982-12-08 | 1998-12-02 | Address | 3 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525000224 | 2010-05-25 | CERTIFICATE OF CHANGE | 2010-05-25 |
081202002080 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061130002719 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050113002078 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021125002123 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3666945 | OL VIO | INVOICED | 2023-07-06 | 100 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-07-05 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State