Name: | SCHULTZE MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2005 (20 years ago) |
Date of dissolution: | 18 Mar 2019 |
Entity Number: | 3167501 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 800 WESTCHESTER AVENUE,, SUITE S-632, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O SCHULTZE ASSET MANAGEMENT, LP | DOS Process Agent | 800 WESTCHESTER AVENUE,, SUITE S-632, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-02 | 2019-03-18 | Address | 800 WESTCHESTER AVE., STE. S-632, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2005-02-22 | 2017-02-02 | Address | 3000 WESTCHESTER AVE., STE. 204, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318000468 | 2019-03-18 | SURRENDER OF AUTHORITY | 2019-03-18 |
170202007420 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150204006598 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130221002162 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110215002278 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090121002519 | 2009-01-21 | BIENNIAL STATEMENT | 2009-02-01 |
080314000340 | 2008-03-14 | CERTIFICATE OF PUBLICATION | 2008-03-14 |
070214002073 | 2007-02-14 | BIENNIAL STATEMENT | 2007-02-01 |
050222001068 | 2005-02-22 | APPLICATION OF AUTHORITY | 2005-02-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State