Name: | SCHNEIDER'S JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1953 (72 years ago) |
Entity Number: | 92388 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 290 WALL STREET, KINGSTON, NY, United States, 12401 |
Principal Address: | 290 WALL ST., KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 WALL STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THOMAS JACOBI | Chief Executive Officer | 290 WALL ST., KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1997-10-24 | Address | 290 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-10-24 | Address | 290 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1953-10-05 | 1993-12-03 | Address | 290 WALL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013006349 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131018006400 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111013002793 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091030002698 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071105002154 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State