Name: | SHULTS MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1995 (30 years ago) |
Entity Number: | 1930645 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM M SHULTS | Chief Executive Officer | 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 E FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
JOHN L. SELLSTROM, P.C. | Agent | 9-11 EAST FOURTH STREET, P.O. BOX 50, JAMESTOWN, NY, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-16 | 2007-06-15 | Address | 181 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2005-08-16 | Address | 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1997-06-16 | 2005-08-16 | Address | 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2005-08-16 | Address | 323 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2003-05-30 | Address | P.O. BOX 50, JAMESTOWN, NY, 14702, 0050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604061289 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170608006322 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150604006513 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130612006584 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110621002853 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State