Search icon

MORTIMER SCHULMAN, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MORTIMER SCHULMAN DOS Process Agent 165 WEST 91 STREET, 14 H, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MORTIMER SCHULMAN Chief Executive Officer 165 WEST 91 STREET, 14 H, NEW YORK, NY, United States, 10024

History

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)

Filings

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