Search icon

JON L. SCHUMACHER, P.C.

Print

Details

Entity Number 730757

Status Inactive

NameJON L. SCHUMACHER, P.C.

CountyMonroe

Date of registration 29 Oct 1981 (43 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

JON L SCHUMACHER

Chief Executive Officer

CLINTON SQUARE, PO BOX 31051, ROCHESTER, NY, United States, 14603

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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