Name: | SCHWARTZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1993 (31 years ago) |
Entity Number: | 1778927 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON SCHWARTZ | DOS Process Agent | 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SOLOMON SCHWARTZ | Chief Executive Officer | 2 HILLSIDE TERRACE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2025-04-04 | Address | 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, 2105, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2025-04-04 | Address | 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, 2105, USA (Type of address: Service of Process) |
1995-12-13 | 2003-11-21 | Address | 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2003-11-21 | Address | 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-12-10 | 2003-11-21 | Address | 2 HILLSIDE TERRACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000828 | 2025-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-03 |
131224002090 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111227002506 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091210003003 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071211003086 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State