Search icon

SCHWARTZ ARLONA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ ARLONA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873511
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 66 South Tyson Avenue, Floral Park, NY, United States, 11001
Principal Address: 852, 22nd Street, Santa Monica, CA, United States, 90403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHERYL FINE DOS Process Agent 66 South Tyson Avenue, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN T. LIVINGSTON Chief Executive Officer 852, 22ND STREET, SANTA MONICA, CA, United States, 90403

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 17 ETON ROAD, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 17 ETON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 852, 22ND STREET, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Address 17 ETON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003683 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230210000406 2023-02-10 BIENNIAL STATEMENT 2022-12-01
130102002165 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110210002450 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081201002184 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State