SCHELL LAW, P.C.

Name: | SCHELL LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2000 (25 years ago) |
Entity Number: | 2575352 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 Whippletree Road, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A SCHELL, JR. | Chief Executive Officer | 4 WHIPPLETREE ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SCHELL LAW, P.C. | DOS Process Agent | 4 Whippletree Road, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 4 WHIPPLETREE ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 500 WILLOWBROOK OFFICE PARK, SUITE 575, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-02-05 | Address | 500 WILLOWBROOK OFFICE PARK, SUITE 575, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-02-05 | Address | 29 SANIBEL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2008-11-05 | 2020-12-01 | Address | 200 PERINTON HILLS OFFICE PARK, SUITE 280, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002337 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
201201061411 | 2020-12-01 | BIENNIAL STATEMENT | 2020-11-01 |
181107006043 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
141107006276 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121105006179 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State