SCHWIMMER SONS ELECTRIC CORP.

Name: | SCHWIMMER SONS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1757259 |
ZIP code: | 10014 |
County: | Nassau |
Place of Formation: | New York |
Address: | 413 WEST 14TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SCHWIMMER | Chief Executive Officer | 413 WEST 14TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 WEST 14TH ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-29 | 1997-11-12 | Address | 440 W 41ST ST, NEW YORK, NY, 10036, 6815, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1997-11-12 | Address | LARRY GLICKMAN, 440 W 41ST ST, NEW YORK, NY, 10036, 6815, USA (Type of address: Principal Executive Office) |
1995-11-29 | 1997-11-12 | Address | LARRY GLICKMAN, 440 W 41ST ST, NEW YORK, NY, 10036, 6815, USA (Type of address: Service of Process) |
1993-09-16 | 1995-11-29 | Address | 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752885 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
971112002478 | 1997-11-12 | BIENNIAL STATEMENT | 1997-09-01 |
951129002094 | 1995-11-29 | BIENNIAL STATEMENT | 1995-09-01 |
930916000133 | 1993-09-16 | CERTIFICATE OF INCORPORATION | 1993-09-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State