Entity Number 453577
Status Inactive
NameGREGORY L. SCHULTZ, D. M. D., P. C.
CountySteuben
Date of registration 01 Nov 1977 (47 years ago) 01 Nov 1977
Date of dissolution 24 Sep 2015 24 Sep 2015
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 209 LIBERTY STREET, BATH, NY, United States, 14810
Address ZIP code 14810
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GREGORY L. SCHULTZ, D.M.D., P.C. PROFIT SHARING PLAN
2013
161094950
2015-05-19
GREGORY L. SCHULTZ, D.M.D., P.C.
1
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-10-01 |
Business code | 621210 |
Sponsor’s telephone number | 6077767656 |
Plan sponsor’s address | 209 LIBERTY STREET, BATH, NY, 148101124 |
Plan administrator’s name and address
Administrator’s EIN | 161094950 |
Plan administrator’s name | GREGORY L. SCHULTZ, D.M.D., P.C. |
Plan administrator’s address | 209 LIBERTY STREET, BATH, NY, 148101124 |
Administrator’s telephone number | 6077767656 |
Signature of
Role | Plan administrator |
Date | 2015-05-19 |
Name of individual signing | GREGORY SCHULTZ |
GREGORY L. SCHULTZ, D.M.D., P.C. PROFIT SHARING PLAN
2012
161094950
2014-02-06
GREGORY L. SCHULTZ, D.M.D., P.C.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-10-01 |
Business code | 621210 |
Sponsor’s telephone number | 6077767656 |
Plan sponsor’s address | 209 LIBERTY STREET, BATH, NY, 148101124 |
Plan administrator’s name and address
Administrator’s EIN | 161094950 |
Plan administrator’s name | GREGORY L. SCHULTZ, D.M.D., P.C. |
Plan administrator’s address | 209 LIBERTY STREET, BATH, NY, 148101124 |
Administrator’s telephone number | 6077767656 |
Signature of
Role | Plan administrator |
Date | 2014-02-06 |
Name of individual signing | GREGORY SCHULTZ |
THE CORPORATION
DOS Process Agent
209 LIBERTY STREET, BATH, NY, United States, 14810
GREGORY L. SCHULTZ, D.M.D.
Chief Executive Officer
209 LIBERTY STREET, BATH, NY, United States, 14810
1993-11-02
2007-11-14
Address
209 LIBERTY STREET, BATH, NY, 14810, USA (Type of address: Service of Process)
1992-12-18
2007-11-14
Address
209 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1992-12-18
2007-11-14
Address
209 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
1977-11-01
1993-11-02
Address
209 LIBERTY ST., BATH, NY, 14810, USA (Type of address: Service of Process)
150924000089
2015-09-24
CERTIFICATE OF DISSOLUTION
2015-09-24
20150831031
2015-08-31
ASSUMED NAME LLC AMENDMENT
2015-08-31
20140404016
2014-04-04
ASSUMED NAME LLC INITIAL FILING
2014-04-04
131107006466
2013-11-07
BIENNIAL STATEMENT
2013-11-01
111118002023
2011-11-18
BIENNIAL STATEMENT
2011-11-01
091102002501
2009-11-02
BIENNIAL STATEMENT
2009-11-01
071114002532
2007-11-14
BIENNIAL STATEMENT
2007-11-01
051220002586
2005-12-20
BIENNIAL STATEMENT
2005-11-01
031029002308
2003-10-29
BIENNIAL STATEMENT
2003-11-01
011106002942
2001-11-06
BIENNIAL STATEMENT
2001-11-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts