Search icon

S.A. SCHWARTZ CO., INC.

Company Details

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

Agent

Name Role Address
NORMAN SCHWARTZ Agent 140 WADSWORTH AVENUE, NEW YORK, NY, 10033

DOS Process Agent

Name Role Address
S.A. SCHWARTZ CO., INC. DOS Process Agent HILDA SCHWARTZ, 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
HILDA SCHWARTZ Chief Executive Officer 2200 N. CENTRAL ROAD #9M, FORT LEE, NJ, United States, 07024

History

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)

Filings

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