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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800A 5TH AVE, STE 304, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CRAIG J SCHAEFER | Chief Executive Officer | 800A 5TH AVE, STE 304, NEW YORK, NY, United States, 10065 |
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) |
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