Name: | S.A. SCHWARTZ CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1992 (33 years ago) |
Entity Number: | 1606978 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | HILDA SCHWARTZ, 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024 |
Principal Address: | 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN SCHWARTZ | Agent | 140 WADSWORTH AVENUE, NEW YORK, NY, 10033 |
Name | Role | Address |
---|---|---|
S.A. SCHWARTZ CO., INC. | DOS Process Agent | HILDA SCHWARTZ, 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
HILDA SCHWARTZ | Chief Executive Officer | 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2020-01-31 | Address | HILDA SCHWARTZ, 140 WADSWORTH AVE #6, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2016-05-05 | 2020-01-31 | Address | 140 WADSWORTH AVENUE, #6, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2014-02-11 | 2016-05-05 | Address | 140 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2001-12-28 | 2014-02-11 | Address | 140 WADSWORTH AVE, PO BOX 731, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2001-12-28 | 2016-05-05 | Address | HILDA SCHWARTZ, 140 WADSWORTH AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1998-01-12 | 2016-05-05 | Address | 140 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2001-12-28 | Address | 140 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-12-28 | Address | NORMAN E SCHWARTZ, 140 WADSWORTH AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1993-04-14 | 1998-01-12 | Address | 792 BOULEVARD, NEW MILFORD, NJ, 07646, USA (Type of address: Principal Executive Office) |
1992-01-29 | 1993-04-14 | Address | 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131060178 | 2020-01-31 | BIENNIAL STATEMENT | 2020-01-01 |
160505006077 | 2016-05-05 | BIENNIAL STATEMENT | 2016-01-01 |
140211002225 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120222002217 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100119002154 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080108003255 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060217002717 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040225002373 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
011228002724 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000207002368 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State