Name: | NORMAN A. SCHWARTZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1966 (59 years ago) |
Entity Number: | 200509 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1664 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN A. SCHWARTZ | Chief Executive Officer | 1664 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1664 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-10 | 1993-02-18 | Address | 1664 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1966-07-18 | 1991-12-10 | Address | 170 GENESEE ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960729002697 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
C207406-2 | 1994-02-28 | ASSUMED NAME CORP INITIAL FILING | 1994-02-28 |
930921002959 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930218002560 | 1993-02-18 | BIENNIAL STATEMENT | 1992-07-01 |
911210000124 | 1991-12-10 | CERTIFICATE OF CHANGE | 1991-12-10 |
569257-4 | 1966-07-18 | CERTIFICATE OF INCORPORATION | 1966-07-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State