Entity Number 1677301
Status Inactive
NameTHE SCHECHTER CORPORATION
CountyAlbany
Date of registration 02 Nov 1992 (32 years ago) 02 Nov 1992
Date of dissolution 19 Nov 2015 19 Nov 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 11 MARIA COURT, REXFORD, NY, United States, 12148
Address ZIP code 12148
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LAWRENCE SCHECHTER
DOS Process Agent
11 MARIA COURT, REXFORD, NY, United States, 12148
LAWRENCE SCHECHTER
Chief Executive Officer
11 MARIA COURT, REXFORD, NY, United States, 12148
2002-11-07
2005-02-14
Address
11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
2002-11-07
2005-02-14
Address
11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
2002-11-07
2005-02-14
Address
11 MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1998-11-24
2002-11-07
Address
409 NEW KARNER RD, 201, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-11-24
2002-11-07
Address
409 NEW KARNER RD, 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-11-24
2002-11-07
Address
409 NEW KARNER RD, 201, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-01-07
1998-11-24
Address
C/O LARRY SCHECHTER, 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1997-01-07
1998-11-24
Address
1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1997-01-07
1998-11-24
Address
C/O LARRY SCHECHTER, 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1993-11-05
1997-01-07
Address
1737 UNION STREET, SUITE 621, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
151119000062
2015-11-19
CERTIFICATE OF DISSOLUTION
2015-11-19
130111002600
2013-01-11
BIENNIAL STATEMENT
2012-11-01
101101002177
2010-11-01
BIENNIAL STATEMENT
2010-11-01
081120003164
2008-11-20
BIENNIAL STATEMENT
2008-11-01
061117002059
2006-11-17
BIENNIAL STATEMENT
2006-11-01
050214002786
2005-02-14
BIENNIAL STATEMENT
2004-11-01
021107002520
2002-11-07
BIENNIAL STATEMENT
2002-11-01
011022000554
2001-10-22
CERTIFICATE OF AMENDMENT
2001-10-22
001207002490
2000-12-07
BIENNIAL STATEMENT
2000-11-01
981124002316
1998-11-24
BIENNIAL STATEMENT
1998-11-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts