Search icon

WILLIAM SCHWITZER & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM SCHWITZER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325107
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 820 2nd Avenue, Suite 1001, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 2nd Avenue, Suite 1001, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM SCHWITZER Chief Executive Officer 820 2ND AVENUE, SUITE 1001, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
204302244
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 820 2ND AVENUE, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 112 MADISON AVE, NEW YORK, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125003867 2024-11-25 BIENNIAL STATEMENT 2024-11-25
140821000316 2014-08-21 CERTIFICATE OF AMENDMENT 2014-08-21
140703002377 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120309002546 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002791 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2582377 SL VIO INVOICED 2017-03-29 1500 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State