Search icon

SCHMIDT'S CONFECTIONERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHMIDT'S CONFECTIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1984 (41 years ago)
Date of dissolution: 28 Jan 2014
Entity Number: 947774
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-45 94TH STREET, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-45 94TH STREET, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
MARGARET SCHMIDT Chief Executive Officer 87-45 94TH STREET, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2000-10-16 2010-11-02 Address 87-45 94TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-10-16 2010-11-02 Address 87-45 94TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1998-10-14 2010-11-02 Address 87-45 94TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1998-10-14 2000-10-16 Address 87-45 94TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1998-10-14 2000-10-16 Address 94-15 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128000071 2014-01-28 CERTIFICATE OF DISSOLUTION 2014-01-28
130114002070 2013-01-14 BIENNIAL STATEMENT 2012-10-01
101102002227 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081015002394 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061011002760 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2039411 SCALE-01 INVOICED 2015-04-07 40 SCALE TO 33 LBS
322120 CNV_SI INVOICED 2011-02-14 40 SI - Certificate of Inspection fee (scales)
265402 CNV_SI INVOICED 2004-04-01 40 SI - Certificate of Inspection fee (scales)
248567 CNV_SI INVOICED 2001-04-05 40 SI - Certificate of Inspection fee (scales)
241352 CNV_SI INVOICED 2000-03-17 40 SI - Certificate of Inspection fee (scales)
369218 CNV_SI INVOICED 1999-03-22 40 SI - Certificate of Inspection fee (scales)
366867 CNV_SI INVOICED 1998-02-27 40 SI - Certificate of Inspection fee (scales)
360604 CNV_SI INVOICED 1997-03-06 40 SI - Certificate of Inspection fee (scales)
357483 CNV_SI INVOICED 1996-02-13 40 SI - Certificate of Inspection fee (scales)
354937 CNV_SI INVOICED 1995-03-08 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State