Search icon

STEPHEN SCHWARTZ ENTERPRISES LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE SCHWARTZ Chief Executive Officer SUITE 200F SIMON BLDG, 168 IRVING AVE., PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
STEVE SCHWARTZ DOS Process Agent SUITE 200F, SIMON BLDG., 168 IRVING AVE., PORT CHESTER, NY, United States, 10573

History

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)

Filings

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