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
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 | |||||||||||||
|
||||||||||||||||||
ALLAN SCHWARTZMAN INC. 401(K) PROFIT SHARING PLAN | 2022 | 134234164 | 2023-08-24 | ALLAN SCHWARTZMAN INC. | 19 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ALLAN SCHWARTZMAN | Chief Executive Officer | 28 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
allan Schwartzman | Agent | 1107 broadway, apt 6e, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
C/O SCHWARTZMAN GARELIK WALKER KAPILOFF & TROY, P.C. | DOS Process Agent | 355 LEXINGTON AVENU, NEW YORK, NY, United States, 10017 |
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 |
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