Search icon

CRAIG J. SCHAEFER, D.M.D., P.C.

Company Details

Name: CRAIG J. SCHAEFER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Feb 1990 (35 years ago)
Date of dissolution: 11 Sep 2018
Entity Number: 1422085
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 800A 5TH AVE, STE 304, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800A 5TH AVE, STE 304, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CRAIG J SCHAEFER Chief Executive Officer 800A 5TH AVE, STE 304, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-02-23 2014-03-21 Address 800A 5TH AVE, SUITE 304, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-02-23 2014-03-21 Address 800A 5TH AVE, SUITE 304, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-02-23 2014-03-21 Address 800 A FIFTH AVE 3304, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-03-01 2010-02-23 Address 800 A FIFTH AVE 3304, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-01-30 2010-02-23 Address 800A 5TH AVE, SUITE 304, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-01-30 2006-03-01 Address 47 KINGSLEY CLOSE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2004-01-30 2010-02-23 Address 800A 5TH AVE, SUITE 304, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-02-24 2004-01-30 Address 800A FIFTH AVENUE, SUITE 304, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-24 2004-01-30 Address 800A FIFTH AVENUE, SUITE 304, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-02-12 2004-01-30 Address 800A FIFTH AVENUE, SUITE 304, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911000085 2018-09-11 CERTIFICATE OF DISSOLUTION 2018-09-11
140321002397 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120312002923 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002290 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080131002554 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060301002891 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040130002072 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002021 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002356 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980130002552 1998-01-30 BIENNIAL STATEMENT 1998-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State