Search icon

ALLAN SCHWARTZMAN, INC.

Company Details

Name: ALLAN SCHWARTZMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2859210
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENU, NEW YORK, NY, United States, 10017
Principal Address: 55 WEST 25TH STREET, #36F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLAN SCHWARTZMAN INC. 401(K) PROFIT SHARING PLAN 2023 134234164 2024-05-08 ALLAN SCHWARTZMAN INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 2123699000
Plan sponsor’s address 535 WEST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10011
ALLAN SCHWARTZMAN INC. 401(K) PROFIT SHARING PLAN 2022 134234164 2023-08-24 ALLAN SCHWARTZMAN INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 2123699000
Plan sponsor’s address 535 WEST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALLAN SCHWARTZMAN Chief Executive Officer 28 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
allan Schwartzman Agent 1107 broadway, apt 6e, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
C/O SCHWARTZMAN GARELIK WALKER KAPILOFF & TROY, P.C. DOS Process Agent 355 LEXINGTON AVENU, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-01-14 2023-05-04 Address 28 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-02-09 2015-01-14 Address 100 11TH AVE, #12A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-02-09 2015-01-14 Address 416 WEST 13TH ST, #308, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-02-09 Address 40 E TENTH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-02-14 2007-01-17 Address 40 E TENTH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-02-09 Address 40 E TENTH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-01-21 2023-05-04 Address 355 LEXINGTON AVENU, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-21 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504000132 2023-05-03 CERTIFICATE OF CHANGE BY ENTITY 2023-05-03
150114006774 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130301002121 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110209003257 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090122002374 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070117002265 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050214002355 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030121000575 2003-01-21 CERTIFICATE OF INCORPORATION 2003-01-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State