Search icon

SCHENECTADY INTERNATIONAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID BRADLEY Chief Executive Officer 1790 HUGHES LANDING BLVD., SUITE 600, THE WOODLANDS, TX, United States, 77380

Legal Entity Identifier

LEI Number:
549300DTWQJL2HQNG624

Registration Details:

Initial Registration Date:
2019-04-11
Next Renewal Date:
2024-01-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State