Name: | SCHNEPS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1985 (40 years ago) |
Entity Number: | 994661 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | PO Box 610257, BAYSIDE, NY, United States, 11361 |
Principal Address: | 4517 Marathon Pkwy, Little Neck, NY, United States, 11362 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHNEPS PUBLICATIONS, INC. | DOS Process Agent | PO Box 610257, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOSHUA SCHNEPS | Chief Executive Officer | 2 NORTHSIDE PIERS, APT 2N, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2022-06-24 | Address | 2 NORTHSIDE PIERS, APT 2N, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2022-06-24 | 2022-06-24 | Address | 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2019-11-19 | 2022-06-24 | Address | 38-15 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2007-05-17 | 2022-06-24 | Address | 38-15 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624002081 | 2022-06-21 | CERTIFICATE OF AMENDMENT | 2022-06-21 |
220303002038 | 2022-03-03 | BIENNIAL STATEMENT | 2021-05-01 |
191119000317 | 2019-11-19 | CERTIFICATE OF AMENDMENT | 2019-11-19 |
190510060339 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170725006135 | 2017-07-25 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State