Entity Number 319640
Status Inactive
NameJAMES S. SCHUTZ, M.D., P.C.
CountyNew York
Date of registration 15 Dec 1971 (53 years ago) 15 Dec 1971
Date of dissolution 20 Feb 2014 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
THE CORPORATION
DOS Process Agent
485 PARK AVE, NEW YORK, NY, United States, 10022
JAMES S SCHUTZ, M.D.
Chief Executive Officer
485 PARK AVE, NEW YORK, NY, United States, 10022
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)
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