Entity Name: | F. SCHUMACHER & CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 16 Apr 2014 |
Branch of: | F. SCHUMACHER & CO., NEW YORK (Company Number 27902) |
Business ALEI: | 1139438 |
Annual report due: | 16 Apr 2024 |
Business address: | 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States |
Mailing address: | 459 BROADWAY, FLOOR 2, NEW YORK, NY, UNITED STATES, 10013 |
Place of Formation: | NEW YORK |
E-Mail: | maywu@fsco.com |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMUR YUMUSAKLAR | Officer | 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States | 444 E. 58TH ST., APT. 1C, NEW YORK, NY, 10022, United States |
Antonella Pilo | Officer | 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States | 875 AVENUE OF THE AMERICAS 14FL, NEW YORK, NY, 10001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012010891 | 2023-10-06 | 2023-10-06 | Withdrawal | Certificate of Withdrawal | - |
BF-0010235081 | 2023-04-12 | - | Annual Report | Annual Report | 2022 |
BF-0011319028 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010455727 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007279216 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006829394 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006531543 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006141889 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information