Search icon

SHULMAN GRUNDNER ETOLL & DANAHER, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
C. DANIEL SHULMAN Chief Executive Officer 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SOUTH CLINTON STREET, SUITE 502, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161406223
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

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.

Filings

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