Name: | MORTIMER SCHULMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1981 (44 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 727337 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 165 WEST 91 STREET, 14 H, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTIMER SCHULMAN | DOS Process Agent | 165 WEST 91 STREET, 14 H, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MORTIMER SCHULMAN | Chief Executive Officer | 165 WEST 91 STREET, 14 H, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2023-09-07 | Address | 165 WEST 91 STREET, 14 H, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-11-24 | 2023-09-07 | Address | 165 WEST 91 STREET, 14 H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2009-11-24 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2009-11-24 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2009-11-24 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907000568 | 2023-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-25 |
111018002786 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091124002594 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071004002095 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051202002101 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State