Name: | SCHWARTZ, FANG & KEATING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (28 years ago) |
Entity Number: | 2202868 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHWARTZ, FANG & KEATING, P.C. | DOS Process Agent | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEPHEN J. SCHWARTZ | Chief Executive Officer | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2024-06-17 | Address | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2014-08-11 | 2024-06-17 | Address | 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2014-06-11 | Name | SCHWARTZ FANG & KEATING, P.C. |
2014-01-02 | 2014-08-11 | Address | 60 CROSSWAYS PARK DR W, STE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001060 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
191101061102 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006705 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151104006029 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
140811007015 | 2014-08-11 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State