Name: | STECHER-TRAUNG-SCHMIDT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1983 (42 years ago) |
Date of dissolution: | 11 Aug 1989 |
Entity Number: | 851860 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STECHER-TRAUNG-SCHMIDT CORPORATION, MINNESOTA | 82add0f2-a4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | STECHER-TRAUNG-SCHMIDT CORPORATION, MINNESOTA | cbb6c896-bad4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | STECHER-TRAUNG-SCHMIDT CORPORATION, CONNECTICUT | 0152096 | CONNECTICUT |
Headquarter of | STECHER-TRAUNG-SCHMIDT CORPORATION, CONNECTICUT | 0043911 | CONNECTICUT |
Headquarter of | STECHER-TRAUNG-SCHMIDT CORPORATION, ILLINOIS | CORP_53309496 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C043628-4 | 1989-08-11 | CERTIFICATE OF DISSOLUTION | 1989-08-11 |
B521844-3 | 1987-07-16 | CERTIFICATE OF AMENDMENT | 1987-07-16 |
B025988-3 | 1983-10-04 | CERTIFICATE OF MERGER | 1983-10-04 |
B025989-3 | 1983-10-04 | CERTIFICATE OF AMENDMENT | 1983-10-04 |
A994509-3 | 1983-06-28 | CERTIFICATE OF INCORPORATION | 1983-06-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State