Search icon

DN SCHULTZ, INC.

Company Details

Name: DN SCHULTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1982 (43 years ago)
Date of dissolution: 11 May 2017
Entity Number: 808045
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2308 WEHRLE DRIVVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2308 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID N SCHULTZ DOS Process Agent 2308 WEHRLE DRIVVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DAVID N SCHULTZ Chief Executive Officer 2308 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2001-02-08 2009-03-17 Address 2864 DELAWARE AVE, KENMORE, NY, 14217, 2731, USA (Type of address: Chief Executive Officer)
2001-02-08 2009-03-17 Address 2864 DELAWARE AVE, KENMORE, NY, 14217, 2731, USA (Type of address: Principal Executive Office)
1995-04-26 2001-02-08 Address 2864 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1995-04-26 2001-02-08 Address 2864 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1995-04-26 2009-03-17 Address 2864 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170511000295 2017-05-11 CERTIFICATE OF DISSOLUTION 2017-05-11
130418002123 2013-04-18 BIENNIAL STATEMENT 2012-12-01
110908002611 2011-09-08 BIENNIAL STATEMENT 2010-12-01
090317002782 2009-03-17 BIENNIAL STATEMENT 2008-12-01
070124002187 2007-01-24 BIENNIAL STATEMENT 2006-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State