Search icon

JANE SCHWARTZ INTERIORS, LTD.

Company Details

Name: JANE SCHWARTZ INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317327
ZIP code: 10035
County: Rockland
Place of Formation: New York
Address: 137 EAST 66TH STREET, APT 3B, NEW YORK, NY, United States, 10035
Principal Address: 137 EAST 66TH STREET, APT 3B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE SCHWARTZ DOS Process Agent 137 EAST 66TH STREET, APT 3B, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
JANE SCHWARTZ Chief Executive Officer 137 EAST 66TH STREET, APT 3B, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
1997-02-18 2009-01-16 Address 284 GUARD HILL RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1997-02-18 2009-01-16 Address 284 GUARD HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1997-02-18 2009-01-16 Address 284 GUARD HILL RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1993-05-11 1997-02-18 Address GUARD HILL ROAD, FOUR CHIMNEYS, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-02-18 Address GUARD HILL ROAD, FOUR CHIMNEYS, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110214002972 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090116002307 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070222002649 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050217002095 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002731 2003-01-06 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State