SCHWEBEL PLASTIC FILM COMPANY, INC.

Name: | SCHWEBEL PLASTIC FILM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1881175 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WYETH CT, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH S. LERMAN | DOS Process Agent | 8 WYETH CT, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JUDITH S. LERMAN | Chief Executive Officer | 8 WYETH CT, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 10 DOGWOOD HILLS, POUND RIDGE, NY, 10576, 1508, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 8 WYETH CT, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2025-01-17 | Address | 10 DOGWOOD HILLS, POUND RIDGE, NY, 10576, 1508, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2025-01-17 | Address | 10 DOGWOOD HILLS, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1995-01-03 | 1997-04-24 | Address | 10 DOGWOOD HILLS, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001022 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
110113002104 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081230002626 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070109002385 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050210002307 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State