Search icon

THE SCHULTZ GROUP OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHULTZ GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1979 (46 years ago)
Entity Number: 573479
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PLACE, STE 109, ROCHESTER, NY, United States, 14623
Principal Address: 3445 WINTON PL, STE 109, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SCHULTZ GROUP OF NEW YORK, INC. DOS Process Agent 3445 WINTON PLACE, STE 109, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
CAMERON LARSON Chief Executive Officer 3445 WINTON PL, STE 109, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 3445 WINTON PL, STE 109, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 3445 WINTON PL, STE 109, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2024-06-19 Address 3445 WINTON PL, STE 109, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-19 Address 3445 WINTON PLACE STE 109, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000917 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230328000906 2023-03-28 BIENNIAL STATEMENT 2021-08-01
20210303062 2021-03-03 ASSUMED NAME LLC INITIAL FILING 2021-03-03
190802060071 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006421 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State