Name: | SCHULTZ ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2008 (16 years ago) |
Entity Number: | 3724742 |
ZIP code: | 13783 |
County: | Delaware |
Place of Formation: | New York |
Address: | 50 MAPLE ST, HANCOCK, NY, United States, 13783 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT A FURFARO | Agent | 50 MAPLE ST, HANCOCK, NY, 13783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MAPLE ST, HANCOCK, NY, United States, 13783 |
Name | Role | Address |
---|---|---|
VINCENT A FURFARO | Chief Executive Officer | 50 MAPLE STREET, HANCOCK, NY, United States, 13783 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2020-12-01 | Address | 50 MAPLE ST, HAMCOCK, NY, 13783, USA (Type of address: Service of Process) |
2008-09-24 | 2020-01-02 | Address | 670 WHITE PLAINS RD., STE. 325, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201000491 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
200102061235 | 2020-01-02 | BIENNIAL STATEMENT | 2018-09-01 |
190405000312 | 2019-04-05 | ANNULMENT OF DISSOLUTION | 2019-04-05 |
DP-2070143 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080924000811 | 2008-09-24 | CERTIFICATE OF INCORPORATION | 2008-09-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State