GREGORY L. SCHULTZ, D. M. D., P. C.

Name: | GREGORY L. SCHULTZ, D. M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1977 (48 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 453577 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 209 LIBERTY STREET, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 LIBERTY STREET, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
GREGORY L. SCHULTZ, D.M.D. | Chief Executive Officer | 209 LIBERTY STREET, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 2007-11-14 | Address | 209 LIBERTY STREET, BATH, NY, 14810, USA (Type of address: Service of Process) |
1992-12-18 | 2007-11-14 | Address | 209 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2007-11-14 | Address | 209 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
1977-11-01 | 1993-11-02 | Address | 209 LIBERTY ST., BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150924000089 | 2015-09-24 | CERTIFICATE OF DISSOLUTION | 2015-09-24 |
20150831031 | 2015-08-31 | ASSUMED NAME LLC AMENDMENT | 2015-08-31 |
20140404016 | 2014-04-04 | ASSUMED NAME LLC INITIAL FILING | 2014-04-04 |
131107006466 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002023 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State