Entity Number 730757
Status Inactive
NameJON L. SCHUMACHER, P.C.
CountyMonroe
Date of registration 29 Oct 1981 (43 years ago) 29 Oct 1981
Date of dissolution 03 Nov 2005 03 Nov 2005
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Principal Address CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603
Principal Address ZIP code
Address CLINTON SQUARE, ROCHESTER, NY, United States, 14604
Address ZIP code 14604
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
JON L SCHUMACHER
Chief Executive Officer
CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603
THE CORPORATION
DOS Process Agent
CLINTON SQUARE, ROCHESTER, NY, United States, 14604
1993-07-15
2001-11-19
Address
CLINTON SQUARE, PO BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Chief Executive Officer)
1993-07-15
2001-11-19
Address
CLINTON SQUARE, P.O. BOX 1051, ROCHESTER, NY, 14603, USA (Type of address: Principal Executive Office)
1981-10-29
1993-07-15
Address
SUITE 2200, LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
051103000161
2005-11-03
CERTIFICATE OF DISSOLUTION
2005-11-03
031009002100
2003-10-09
BIENNIAL STATEMENT
2003-10-01
011119002504
2001-11-19
BIENNIAL STATEMENT
2001-10-01
991026002557
1999-10-26
BIENNIAL STATEMENT
1999-10-01
971107002630
1997-11-07
BIENNIAL STATEMENT
1997-10-01
931021002776
1993-10-21
BIENNIAL STATEMENT
1993-10-01
930715002147
1993-07-15
BIENNIAL STATEMENT
1992-10-01
A809574-4
1981-10-29
CERTIFICATE OF INCORPORATION
1981-10-29
Date of last update: 02 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts