Search icon

SCHWARTZ & GINSBERG CPA'S - P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ & GINSBERG CPA'S - P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2009 (16 years ago)
Entity Number: 3816330
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY - 31st FL, NEW YORK CITY, NY, United States, 10019
Principal Address: 1675 BROADWAY, 31ST FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ & GINSBERG CPA'S - P.C. DOS Process Agent 1675 BROADWAY - 31st FL, NEW YORK CITY, NY, United States, 10019

Chief Executive Officer

Name Role Address
LARRY GINSBERG Chief Executive Officer 1675 BROADAY, 31ST FLR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
270288171
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1675 BROADAY, 31ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-05-01 Address 1675 BROADAY, 31ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-17 2025-05-01 Address 1675 BROADWAY - 31st FL, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
2024-04-17 2024-04-17 Address 1675 BROADAY, 31ST FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048761 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240417000077 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210614060174 2021-06-14 BIENNIAL STATEMENT 2021-05-01
190502060289 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170512006063 2017-05-12 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State