W.M. SCHULTZ CONSTRUCTION, INC.
Headquarter
Name: | W.M. SCHULTZ CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2000 (25 years ago) |
Entity Number: | 2567332 |
ZIP code: | 10168 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 831 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
WILLIAM M SCHULTZ | Chief Executive Officer | 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2023-01-12 | 2024-10-01 | Address | 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2023-01-12 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-01-12 | 2023-01-12 | Address | 831 ROUTE 67, PO BOX 2620, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2023-01-12 | 2024-10-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040202 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230112003732 | 2023-01-12 | CERTIFICATE OF AMENDMENT | 2023-01-12 |
221003002707 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201014060186 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
SR-115973 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State