SCHWARTZ COFFEE ENTERPRISES INC.

Name: | SCHWARTZ COFFEE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1989 (36 years ago) |
Entity Number: | 1354908 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100-R E JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY SCHWARTZ | Chief Executive Officer | 100-R E JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ZACHARY SCHWARTZ | DOS Process Agent | 100-R E JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2007-06-18 | Address | 100-R E. JEFRYN BLVD., DEER PARK, NY, 11729, 5729, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2007-06-18 | Address | 100-R E. JEFRYN BLVD., DEER PARK, NY, 11729, 5729, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2007-06-18 | Address | 100-R E. JEFRYN BLVD., DEER PARK, NY, 11729, 5729, USA (Type of address: Service of Process) |
1989-05-22 | 1993-02-18 | Address | 5 SEGATOQUE LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524002237 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110601003138 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090512002610 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070618002659 | 2007-06-18 | BIENNIAL STATEMENT | 2007-05-01 |
050629002405 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State