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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN L. SCHULTZ, PRESIDENT | Chief Executive Officer | 136 WOLF ROAD, ALBANY, NY, United States, 12205 |
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) |
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