SCHMIDT'S WHOLESALE INC.

Name: | SCHMIDT'S WHOLESALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1954 (72 years ago) |
Entity Number: | 93209 |
ZIP code: | 01103 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 33 STATE ST, SPRINGFIELD, MA, United States, 01103 |
Principal Address: | 150 JEFFERSON ST, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BACON & WILSON, P.C. | DOS Process Agent | 33 STATE ST, SPRINGFIELD, MA, United States, 01103 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHMIDT | Chief Executive Officer | 9 SUNSET DRIVE, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 9 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-01-15 | Address | 204 MONGAUP ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2023-11-20 | 2024-01-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000335 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231120002814 | 2023-11-20 | BIENNIAL STATEMENT | 2022-01-01 |
211004000082 | 2021-10-01 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-10-01 |
210201060323 | 2021-02-01 | BIENNIAL STATEMENT | 2020-01-01 |
140307002212 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State