Name: | FOSTER & SCHMALKUCHE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1984 (41 years ago) |
Entity Number: | 886721 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 2135 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Address: | PO Box 300, 2135 Route 44-55, Gardiner NY, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W SCHMALKUCHE | Chief Executive Officer | 2135 ROUTE 44 55, P.O. BOX 300, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 300, 2135 Route 44-55, Gardiner NY, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 2135 ROUTE 44 55, P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2024-01-04 | Address | 2135 ROUTE 44-55, P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
1993-03-04 | 2024-01-04 | Address | P.O. BOX 300, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1988-12-12 | 1993-03-04 | Address | P.O. BOX 300, 1426 RT. 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
1984-01-10 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-10 | 1988-12-12 | Address | PO BOX 300, 58 FOREST GLEN ROAD, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000988 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
221205002334 | 2022-12-05 | BIENNIAL STATEMENT | 2022-01-01 |
140211002005 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120124002888 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100122002093 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080110002824 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060210003104 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040122002169 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020110003060 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000208002311 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State