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