Name: | SHULMAN GRUNDNER ETOLL & DANAHER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1597398 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C. DANIEL SHULMAN | Chief Executive Officer | 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2013-10-01 | Name | SHULMAN CURTIN & GRUNDNER, P.C. |
2000-09-08 | 2010-08-30 | Name | SHULMAN CURTIN GRUNDNER & REGAN, P.C. |
1993-04-02 | 2023-06-12 | Address | 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, 1262, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2023-06-12 | Address | 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, 13202, 1262, USA (Type of address: Service of Process) |
1992-01-13 | 2000-09-08 | Name | SHULMAN CURTIN GRUNDNER REGAN & SNYDER, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000159 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
140818000896 | 2014-08-18 | CERTIFICATE OF AMENDMENT | 2014-08-18 |
131230002482 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
131001000165 | 2013-10-01 | CERTIFICATE OF AMENDMENT | 2013-10-01 |
120105002791 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State