Name: | NANCY SCHULTZ CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2001 (23 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 2696896 |
ZIP code: | 12521 |
County: | Columbia |
Place of Formation: | New York |
Address: | 141 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY F SCHULTZ | Chief Executive Officer | 141 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-22 | 2011-11-18 | Address | 39 ENGEL ROAD, OLD CHATHAM, NY, 12136, 1814, USA (Type of address: Chief Executive Officer) |
2003-10-22 | 2011-11-18 | Address | 39 ENGEL ROAD, OLD CHATHAM, NY, 12136, 1814, USA (Type of address: Principal Executive Office) |
2003-10-22 | 2011-11-18 | Address | 39 ENGEL ROAD, OLD CHATHAM, NY, 12136, 1814, USA (Type of address: Service of Process) |
2001-11-07 | 2003-10-22 | Address | 39 ENGEL ROAD, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000071 | 2015-05-14 | CERTIFICATE OF DISSOLUTION | 2015-05-14 |
131118006512 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111118002294 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091208002338 | 2009-12-08 | BIENNIAL STATEMENT | 2009-11-01 |
071113003070 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051212002196 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031022002709 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011107000292 | 2001-11-07 | CERTIFICATE OF INCORPORATION | 2002-01-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State