Search icon

SHATZ, SCHWARTZ AND FENTIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHATZ, SCHWARTZ AND FENTIN, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (41 years ago)
Entity Number: 957471
ZIP code: 01103
County: Albany
Place of Formation: Massachusetts
Address: 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, United States, 01103
Principal Address: 1441 MAIN STREET, SPRINGFIELD, MA, United States, 01103

Chief Executive Officer

Name Role Address
TIMOTHY P. MULHERN Chief Executive Officer 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, United States, 01103

DOS Process Agent

Name Role Address
SHATZ, SCHWARTZ AND FENTIN, P.C. DOS Process Agent 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, United States, 01103

History

Start date End date Type Value
2014-12-11 2016-12-01 Address 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, 01103, USA (Type of address: Chief Executive Officer)
1997-01-02 2014-12-11 Address 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, 01103, USA (Type of address: Chief Executive Officer)
1993-12-31 2020-12-01 Address 1441 MAIN STREET, SUITE 1100, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process)
1992-12-30 1997-01-02 Address 1441 MAIN STREET, SPRINGFIELD, MA, 01103, 1491, USA (Type of address: Chief Executive Officer)
1984-12-07 1993-12-31 Address 1441 MAIN ST., STE. 1100, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060125 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007137 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006962 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141211006360 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121210006751 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State