SCHENECTADY INTERNATIONAL GROUP, INC.

Name: | SCHENECTADY INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855351 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1790 Hughes Landing Blvd., Suite 600, The Woodlands, TX, United States, 77380 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 18166
Share Par Value 20
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID BRADLEY | Chief Executive Officer | 1790 HUGHES LANDING BLVD., SUITE 600, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 18166, Par value: 20 |
2023-07-03 | 2023-10-23 | Shares | Share type: PAR VALUE, Number of shares: 18166, Par value: 20 |
2023-07-03 | 2023-07-03 | Address | 1790 HUGHES LANDING BLVD., SUITE 600, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 2750 BALLTOWN ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2023-07-03 | Shares | Share type: PAR VALUE, Number of shares: 18166, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001217 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210719002446 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190701061097 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-12414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State