SCHANTZ HOMES, INC.

Name: | SCHANTZ HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1946 (79 years ago) |
Date of dissolution: | 21 Apr 2020 |
Entity Number: | 58180 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617 |
Principal Address: | 4029 ST PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 1750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4029 ST PAUL BOULEVARD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
JOHN J SCHANTZ JR | Chief Executive Officer | 4029 ST PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2002-03-04 | Address | 4029 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2002-03-04 | Address | 4029 ST. PAUL BLVD., ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1994-05-02 | 1998-03-13 | Address | 4029 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 1998-03-13 | Address | 4029 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1946-03-22 | 1959-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421000208 | 2020-04-21 | CERTIFICATE OF DISSOLUTION | 2020-04-21 |
100326003730 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080310002741 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060321003373 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040325002575 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State