Search icon

SCHULTZ FARM AND GREENHOUSES, INC.

Company Details

Name: SCHULTZ FARM AND GREENHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1966 (59 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 194033
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 136 WOLF ROAD, ALBANY, NY, United States, 12205
Principal Address: APT 5B KENSINGTON BLDG., LONDON SQUARE PATS, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 WOLF ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN L. SCHULTZ, PRESIDENT Chief Executive Officer 136 WOLF ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-02-11 1994-02-02 Address 39 FOX HOLLOW, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1966-01-03 1994-02-02 Address 136 WOLF RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1561277 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940202002409 1994-02-02 BIENNIAL STATEMENT 1994-01-01
C200155-2 1993-05-24 ASSUMED NAME CORP INITIAL FILING 1993-05-24
930211002917 1993-02-11 BIENNIAL STATEMENT 1993-01-01
535095-3 1966-01-03 CERTIFICATE OF INCORPORATION 1966-01-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State