Name: | SCHAEFER TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1985 (39 years ago) |
Entity Number: | 973106 |
ZIP code: | 11518 |
County: | Queens |
Place of Formation: | New York |
Address: | 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HOECK | Chief Executive Officer | 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 ATLANTIC AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2001-12-11 | Address | 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-12-11 | Address | 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2001-12-11 | Address | 366 PEARSALL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1985-12-09 | 1993-02-02 | Address | 165-15 145TH DRIVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131226002310 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111219002586 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002124 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080104003251 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060112003135 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State