PETER J. SCHWEITZER INC.
Headquarter
Name: | PETER J. SCHWEITZER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1958 (67 years ago) |
Date of dissolution: | 09 Mar 1993 |
Entity Number: | 114266 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1400 HOLCOMB BRIDGE ROAD, ROSWELL, GA, United States, 30076 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES G. GROSKLAUS | Chief Executive Officer | 1400 HOLCOMB BRIDGE ROAD, ROSWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-11 | 1986-11-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-12-11 | 1986-11-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-04-04 | 1980-12-11 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1958-10-31 | 1973-04-04 | Address | 16 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930309000007 | 1993-03-09 | CERTIFICATE OF DISSOLUTION | 1993-03-09 |
921120002825 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
C169803-2 | 1990-09-25 | ASSUMED NAME CORP AMENDMENT | 1990-09-25 |
B734429-2 | 1989-01-27 | ASSUMED NAME CORP INITIAL FILING | 1989-01-27 |
B427229-2 | 1986-11-24 | CERTIFICATE OF AMENDMENT | 1986-11-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State