Search icon

SCHUNZEL, INC.

Print

Details

Entity Number 2050453

Status Active

NameSCHUNZEL, INC.

CountyDutchess

Date of registration 23 Jul 1996 (28 years ago)

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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6 Carroll Blvd, Millbrook, NY, United States, 12545

Chief Executive Officer

Name Role Address

CYNTHIA L MURPHY

Chief Executive Officer

6 CARROLL BLVD, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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