Search icon

GREGORY L. SCHULTZ, D. M. D., P. C.

Print

Details

Entity Number 453577

Status Inactive

NameGREGORY L. SCHULTZ, D. M. D., P. C.

CountySteuben

Date of registration 01 Nov 1977 (47 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

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

View Page

Three-digit plan number (PN)002
Effective date of plan1989-10-01
Business code621210
Sponsor’s telephone number6077767656
Plan sponsor’s address209 LIBERTY STREET, BATH, NY, 148101124

Plan administrator’s name and address

Administrator’s EIN161094950
Plan administrator’s nameGREGORY L. SCHULTZ, D.M.D., P.C.
Plan administrator’s address209 LIBERTY STREET, BATH, NY, 148101124
Administrator’s telephone number6077767656

Signature of

RolePlan administrator
Date2015-05-19
Name of individual signingGREGORY 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

View Page

Three-digit plan number (PN)002
Effective date of plan1989-10-01
Business code621210
Sponsor’s telephone number6077767656
Plan sponsor’s address209 LIBERTY STREET, BATH, NY, 148101124

Plan administrator’s name and address

Administrator’s EIN161094950
Plan administrator’s nameGREGORY L. SCHULTZ, D.M.D., P.C.
Plan administrator’s address209 LIBERTY STREET, BATH, NY, 148101124
Administrator’s telephone number6077767656

Signature of

RolePlan administrator
Date2014-02-06
Name of individual signingGREGORY SCHULTZ

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

209 LIBERTY STREET, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address

GREGORY L. SCHULTZ, D.M.D.

Chief Executive Officer

209 LIBERTY STREET, BATH, NY, United States, 14810

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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