Entity Name: | SCHENCK TREBEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Feb 1999 (26 years ago) |
Date of dissolution: | 20 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2002 (22 years ago) |
Document Number: | F99000000805 |
FEI/EIN Number | 113474354 |
Address: | 535 ACORN STREET, DEER PARK, NY, 11729-3698 |
Mail Address: | 535 ACORN STREET, DEER PARK, NY, 11729-3698 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DITTMAR BERTRAM | President | 535 ACORN STREET, DEER PARK, NY |
Name | Role | Address |
---|---|---|
DITTMAR BERTRAM | Director | 535 ACORN STREET, DEER PARK, NY |
ROSENBAUM MATTHIAS | Director | 535 ACORN ST, DEER PARK, NY, 11729 |
FUCHS RALF-MICHAEL D | Director | 535 ACORN STREET, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
BLOCH ERICH | Vice President | 535 ACORN STREET, DEER PARK, NY |
Name | Role | Address |
---|---|---|
ROSENBAUM MATTHIAS | Chairman | 535 ACORN ST, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
BROOKS PETER | Secretary | 535 ACORN STREET, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
BROOKS PETER | Treasurer | 535 ACORN STREET, DEER PARK, NY, 11729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-12-20 | No data | No data |
REINSTATEMENT | 2001-12-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2002-12-20 |
ANNUAL REPORT | 2002-03-18 |
REINSTATEMENT | 2001-12-20 |
ANNUAL REPORT | 2000-06-07 |
Foreign Profit | 1999-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State