Name: | EDWARD E. SCHWEIZER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1969 (56 years ago) |
Date of dissolution: | 14 Aug 2015 |
Entity Number: | 272412 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 3549, MT VERNON, NY, United States, 10553 |
Principal Address: | 60 E SANDFORD BLVD, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD E SCHWEIZER | Chief Executive Officer | PO BOX 3549, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3549, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 2001-03-07 | Address | 60 E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2001-03-07 | Address | 60 E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1969-02-11 | 1995-03-27 | Address | 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150814000500 | 2015-08-14 | CERTIFICATE OF DISSOLUTION | 2015-08-14 |
20041222019 | 2004-12-22 | ASSUMED NAME CORP INITIAL FILING | 2004-12-22 |
030311002144 | 2003-03-11 | BIENNIAL STATEMENT | 2003-02-01 |
010307002596 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990223002376 | 1999-02-23 | BIENNIAL STATEMENT | 1999-02-01 |
970331002525 | 1997-03-31 | BIENNIAL STATEMENT | 1997-02-01 |
950327002132 | 1995-03-27 | BIENNIAL STATEMENT | 1994-02-01 |
735792-4 | 1969-02-11 | CERTIFICATE OF INCORPORATION | 1969-02-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State