Search icon

EDWARD E. SCHWEIZER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD E SCHWEIZER Chief Executive Officer PO BOX 3549, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3549, MT VERNON, NY, United States, 10553

History

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)

Filings

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