THE SCHVITZ, INC.

Name: | THE SCHVITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1997 (28 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 2100661 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 672 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 10000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE SCHVITZ, INC. | DOS Process Agent | 672 KENMORE AVENUE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
BRIAN SCHECTMAN, HYMAN SHUMAN | Chief Executive Officer | 672 KENMORE AVENUE, KENMORE, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2022-07-05 | Address | 672 KENMORE AVENUE, KENMORE, NY, 14216, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2022-07-05 | Address | 672 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2005-02-14 | 2019-01-04 | Address | 1762 MAIN ST, BUFFALO, NY, 14208, USA (Type of address: Principal Executive Office) |
2005-02-14 | 2019-01-04 | Address | 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2005-02-14 | 2019-01-04 | Address | 1762 MAIN ST, BUFFALO, NY, 14208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705002968 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
190104060526 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170302006503 | 2017-03-02 | BIENNIAL STATEMENT | 2017-01-01 |
150126006474 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130109006034 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State