Search icon

JAMES S. SCHUTZ, M.D., P.C.

Print

Details

Entity Number 319640

Status Inactive

NameJAMES S. SCHUTZ, M.D., P.C.

CountyNew York

Date of registration 15 Dec 1971 (53 years ago)

Date of dissolution 20 Feb 2014

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 485 PARK AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

485 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

JAMES S SCHUTZ, M.D.

Chief Executive Officer

485 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

2004-12-10

2005-01-27

Address

ATTN: JAMES S. SCHUTZ, M.D., 485 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1987-01-22

2006-06-07

Name

EYE SURGEONS, P.C.

1971-12-15

1987-01-22

Name

SIGMUND SCHUTZ, M. D., P. C.

1971-12-15

2004-12-10

Address

101 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140220000053

2014-02-20

CERTIFICATE OF DISSOLUTION

2014-02-20

20070130022

2007-01-30

ASSUMED NAME CORP INITIAL FILING

2007-01-30

060607000232

2006-06-07

CERTIFICATE OF AMENDMENT

2006-06-07

060112002069

2006-01-12

BIENNIAL STATEMENT

2005-12-01

050127002204

2005-01-27

BIENNIAL STATEMENT

2003-12-01

041210000074

2004-12-10

CERTIFICATE OF CHANGE

2004-12-10

B449346-4

1987-01-22

CERTIFICATE OF AMENDMENT

1987-01-22

952257-4

1971-12-15

CERTIFICATE OF INCORPORATION

1971-12-15

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts