Search icon

THE SCHWARTZBERG COMPANIES OF NEW YORK, INC.

Company Details

Name: THE SCHWARTZBERG COMPANIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342250
ZIP code: 10533
County: Westchester
Address: 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SCHWARTZBERG COMPANIES OF NEW YORK, INC. DOS Process Agent 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
HARRIS SCHWARTZBERG Chief Executive Officer 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-01-08 Address 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2024-08-05 2025-01-08 Address 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001530 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240805002896 2024-08-01 CERTIFICATE OF MERGER 2024-08-01
231107003280 2023-11-07 BIENNIAL STATEMENT 2023-01-01
210104062827 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061001 2019-01-14 BIENNIAL STATEMENT 2019-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State