Search icon

SCHULTZ ASSOCIATES, INC.

Company Details

Name: SCHULTZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1569549
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 20 GOLFVIEW DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA S. SCHULTZ Chief Executive Officer 20 GOLFVIEW DRIVE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
DANA S SCHULTZ DOS Process Agent 20 GOLFVIEW DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1993-06-22 1997-09-02 Address 20 GOLFVIEW DRIVE, PENFIELD, NY, 14526, 2427, USA (Type of address: Principal Executive Office)
1993-06-22 1997-09-02 Address 20 GOLFVIEW DRIVE, PENFIELD, NY, 14526, 2427, USA (Type of address: Service of Process)
1992-08-21 1993-06-22 Address 20 GOLFVIEW DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1991-08-19 1992-08-21 Address 154 CAMBERLY PLACE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747391 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030918002762 2003-09-18 BIENNIAL STATEMENT 2003-08-01
021223002122 2002-12-23 BIENNIAL STATEMENT 2001-08-01
990908002573 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970902002298 1997-09-02 BIENNIAL STATEMENT 1997-08-01
930622002309 1993-06-22 BIENNIAL STATEMENT 1992-08-01
920821000220 1992-08-21 CERTIFICATE OF CHANGE 1992-08-21
910819000202 1991-08-19 CERTIFICATE OF INCORPORATION 1991-08-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State