Name: | FELICE SCHWARTZ INTERIORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2003 (22 years ago) |
Entity Number: | 2924605 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 EAST 57TH STREET, APT 13A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FELICE SCHWARTZ INTERIORS, LLC | DOS Process Agent | 300 EAST 57TH STREET, APT 13A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2021-06-03 | Address | 300 EAST 57TH STREET, APT 5D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-06-17 | 2019-06-04 | Address | 3 HARBOR ACRES RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2005-05-31 | 2013-06-17 | Address | 3 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-06-27 | 2005-05-31 | Address | 3 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060762 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060195 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170605006964 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
130617006042 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110614002576 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090610002290 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070604002045 | 2007-06-04 | BIENNIAL STATEMENT | 2007-06-01 |
050531002085 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
040527000958 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
040527000956 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State