Search icon

PAUL J. SCHWARTZ, INC.

Company Details

Name: PAUL J. SCHWARTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1994 (30 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 1857814
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 WEST 57TH ST., #8I, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL J. SCHWARTZ DOS Process Agent 350 WEST 57TH ST., #8I, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL J SCHWARTZ Chief Executive Officer 350 WEST 57TH ST., #8I, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-10-28 1998-10-27 Address 245 E 93 ST, 18F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-10-27 Address 245 E 93 ST, 18F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-10-06 1998-10-27 Address 425 EAST 78 STREET STE 6B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000931 2008-10-21 CERTIFICATE OF DISSOLUTION 2008-10-21
001019002544 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981027002216 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961028002338 1996-10-28 BIENNIAL STATEMENT 1996-10-01
941006000213 1994-10-06 CERTIFICATE OF INCORPORATION 1994-10-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State