Search icon

SCHWARTZMAN GARELIK & TROY, P.C.

Company Details

Name: SCHWARTZMAN GARELIK & TROY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (28 years ago)
Entity Number: 2072701
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID M GARELIK Chief Executive Officer 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-01-03 2021-06-01 Name SCHWARTZMAN GARELIK WALKER & TROY, P.C.
2006-01-03 2021-06-08 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-09 2021-06-08 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-10-09 2021-06-08 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-10-09 2006-01-03 Address 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-21 1998-10-09 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-21 2006-01-03 Name SCHWARTZMAN GARELIK WALKER KAPILOFF & TROY, P.C.
1996-10-07 1998-09-21 Name SCHWARTZMAN GARELIK WALKER KAPILOFF & MANN, P.C.
1996-10-07 1998-09-21 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-10-07 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210608002008 2021-06-08 BIENNIAL STATEMENT 2020-10-01
210601000492 2021-06-01 CERTIFICATE OF AMENDMENT 2021-06-01
060103001364 2006-01-03 CERTIFICATE OF AMENDMENT 2006-01-03
021001002584 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002565 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981009002237 1998-10-09 BIENNIAL STATEMENT 1998-10-01
980921000148 1998-09-21 CERTIFICATE OF AMENDMENT 1998-09-21
961007000422 1996-10-07 CERTIFICATE OF INCORPORATION 1996-10-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State