Search icon

DONALD R. SCHECHTER, P.C.

Company Details

Name: DONALD R. SCHECHTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 16 May 2005
Entity Number: 907993
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-02 KEW GARDENS RD., SUITE 1030, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD R. SCHECHTER DOS Process Agent 80-02 KEW GARDENS RD., SUITE 1030, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
DONALD R. SCHECHTER Chief Executive Officer 80-02 KEW GARDENS RD., SUITE 1030, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
1992-11-09 2000-04-17 Address 80-02 KEW GARDENS RD., SUITE 1040, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1992-11-09 2000-04-17 Address 80-02 KEW GARDENS RD., SUITE 1040, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1992-11-09 2000-04-17 Address 80-02 KEW GARDENS RD., SUITE 1040, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1984-04-09 1992-11-09 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050516000285 2005-05-16 CERTIFICATE OF DISSOLUTION 2005-05-16
040506002583 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020325002063 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000417002491 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980420002230 1998-04-20 BIENNIAL STATEMENT 1998-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State