Search icon

THE SCHECHTER CORPORATION

Print

Details

Entity Number 1677301

Status Inactive

NameTHE SCHECHTER CORPORATION

CountyAlbany

Date of registration 02 Nov 1992 (32 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

LAWRENCE SCHECHTER

DOS Process Agent

11 MARIA COURT, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address

LAWRENCE SCHECHTER

Chief Executive Officer

11 MARIA COURT, REXFORD, NY, United States, 12148

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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