ANDREW M. SCHWARTZ LLC

Name: | ANDREW M. SCHWARTZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2006 (19 years ago) |
Entity Number: | 3346281 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 71 GANSEVOORT ST, STE 2A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ANDREW M. SCHWARTZ LLC | DOS Process Agent | 71 GANSEVOORT ST, STE 2A, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2024-04-16 | Address | 71 GANSEVOORT ST, STE 2A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-06-01 | 2014-04-10 | Address | 71 GANSEVOORT ST, STE 2C, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-09-15 | 2012-06-01 | Address | 570 7TH AVE SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-10 | 2010-09-15 | Address | 3 HORSESHOE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003900 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
160404006393 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140410006177 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120601002617 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100915000492 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State