Search icon

STEWART T. SCHANTZ, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART T. SCHANTZ, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 250218
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEWART T SCHANTZ DOS Process Agent 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
STEWART T SCHANTZ Chief Executive Officer 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-01-29 2003-02-19 Address 2649 SOUTH RD, STE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-01-29 2003-02-19 Address 2649 SOUTH RD, STE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-01-29 2003-02-19 Address 2649 SOUTH RD, STE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1997-03-03 2001-01-29 Address 404 SOUTH ROAD, SUITE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-03-03 2001-01-29 Address 404 SOUTH ROAD, SUITE 230, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2113104 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030219002004 2003-02-19 BIENNIAL STATEMENT 2003-01-01
C307518-2 2001-09-28 ASSUMED NAME CORP INITIAL FILING 2001-09-28
010129002524 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990112002106 1999-01-12 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State