Search icon

CELWYN COMPANY, INC.

Company Details

Name: CELWYN COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1967 (58 years ago)
Entity Number: 205863
ZIP code: 10512
County: Putnam
Place of Formation: Delaware
Address: 961 Route 52, Carnel, NY, United States, 10512
Principal Address: 961 ROUTE 52, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
LLOYD J SHULMAN Chief Executive Officer 961 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
CELWYN COMPANY, INC. DOS Process Agent 961 Route 52, Carnel, NY, United States, 10512

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-01-22 Address 961 Route 52, Carnel, NY, 10512, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-01-22 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-02-23 Address 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003783 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230223001087 2023-02-23 BIENNIAL STATEMENT 2023-01-01
210104061654 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060606 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170109006792 2017-01-09 BIENNIAL STATEMENT 2017-01-01

Court Cases

Court Case Summary

Filing Date:
2016-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FELTZIN
Party Role:
Plaintiff
Party Name:
CELWYN COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State