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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID M GARELIK | Chief Executive Officer | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
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 |
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