Name: | STEPHEN SCHWARTZ ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1194019 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Principal Address: | SUITE 200F SIMON BLDG., 168 IRVING AVE., PORT CHESTER, NY, United States, 10573 |
Address: | SUITE 200F, SIMON BLDG., 168 IRVING AVE., PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE SCHWARTZ | Chief Executive Officer | SUITE 200F SIMON BLDG, 168 IRVING AVE., PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
STEVE SCHWARTZ | DOS Process Agent | SUITE 200F, SIMON BLDG., 168 IRVING AVE., PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1998-03-12 | Address | 905 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1998-03-12 | Address | 905 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1998-03-12 | Address | 905 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1987-08-12 | 1993-03-22 | Address | 903 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1505957 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980312002109 | 1998-03-12 | BIENNIAL STATEMENT | 1997-08-01 |
931008002229 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930322002004 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
B532669-2 | 1987-08-12 | CERTIFICATE OF INCORPORATION | 1987-08-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State