Entity Number 2050453
Status Active
NameSCHUNZEL, INC.
CountyDutchess
Date of registration 23 Jul 1996 (28 years ago) 23 Jul 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6 Carroll Blvd, Millbrook, NY, United States, 12545
Address ZIP code 12545
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
6 Carroll Blvd, Millbrook, NY, United States, 12545
CYNTHIA L MURPHY
Chief Executive Officer
6 CARROLL BLVD, MILLBROOK, NY, United States, 12545
2024-07-04
2024-07-04
Address
6 CARROLL BLVD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2024-07-04
2024-07-04
Address
16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-07-24
2024-07-04
Address
16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2004-08-11
2024-07-04
Address
16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2004-08-11
2008-07-24
Address
16 BANNERMAN VIEW DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-07-21
2004-08-11
Address
67 SECOR LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2000-07-21
2004-08-11
Address
67 SECOR LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2000-07-21
2004-08-11
Address
67 SECOR LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1998-07-29
2000-07-21
Address
GREER AUTOMOTIVE LTD, 1420 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1998-07-29
2000-07-21
Address
GREER AUTOMOTIVE LTD, 1420 RT 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
240704000180
2024-07-04
BIENNIAL STATEMENT
2024-07-04
220729001760
2022-07-29
BIENNIAL STATEMENT
2022-07-01
201231060377
2020-12-31
BIENNIAL STATEMENT
2020-07-01
180810006276
2018-08-10
BIENNIAL STATEMENT
2018-07-01
161227006306
2016-12-27
BIENNIAL STATEMENT
2016-07-01
150226006111
2015-02-26
BIENNIAL STATEMENT
2014-07-01
120706006551
2012-07-06
BIENNIAL STATEMENT
2012-07-01
080724002610
2008-07-24
BIENNIAL STATEMENT
2008-07-01
060629002860
2006-06-29
BIENNIAL STATEMENT
2006-07-01
040811002602
2004-08-11
BIENNIAL STATEMENT
2004-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts