Name: | PALMER SCHWARTZ AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613577 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PALMER SCHWARTZ AGENCY | DOS Process Agent | 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-14 | 2024-01-10 | Address | 45 LISPENARD STREET UNIT 2E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-03-02 | 2021-04-14 | Address | 425 WEST 23RD ST, #1EE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-21 | 2012-03-02 | Address | 260 MADSION AVENUE, 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-07 | 2010-07-21 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110001006 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220114002206 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
210414000320 | 2021-04-14 | CERTIFICATE OF CHANGE | 2021-04-14 |
200115060160 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
180119006094 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
160107006432 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140113006690 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
121026000592 | 2012-10-26 | CERTIFICATE OF AMENDMENT | 2012-10-26 |
120302002582 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100721002084 | 2010-07-21 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State