Search icon

SCHULTZ LEGAL GROUP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHULTZ LEGAL GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124790
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 90 BROAD STREET, Suite 1058, NEW YORK, NY, United States, 10004
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHULTZ Chief Executive Officer 90 BROAD STREET, SUITE 1058, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 90 BROAD STREET, SUITE 1058, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 200 VESEY STREET, SUITE 1058, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000314 2025-04-28 BIENNIAL STATEMENT 2025-04-28
241002004120 2024-09-20 CERTIFICATE OF CHANGE BY AGENT 2024-09-20
230426000378 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210405061555 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060163 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State