WAYNE M. SCHULTZ INC.

Name: | WAYNE M. SCHULTZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1989 (36 years ago) |
Entity Number: | 1350516 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PLACE, STE 109, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE M. SCHULTZ | DOS Process Agent | 3445 WINTON PLACE, STE 109, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WAYNE M SCHULTZ | Chief Executive Officer | 3445 WINTON PLACE, STE 109, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-11 | 2018-09-25 | Address | 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2009-05-11 | 2018-09-25 | Address | 3445 WINTON ROAD, STE 109, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2009-05-11 | Address | 4159 S FROST HOLLOW RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2007-06-06 | Address | 4159 FROST HOLLOW RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2009-05-11 | Address | 3445 WINTON PLACE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180925006108 | 2018-09-25 | BIENNIAL STATEMENT | 2017-05-01 |
130515002332 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110609002635 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090511002124 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070606002617 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State