Name: | SAM SCHWARTZ ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2013 (12 years ago) |
Entity Number: | 4351320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 322 Eighth Ave., 5th Floor, New York, NY, United States, 10001 |
Contact Details
Phone +1 212-598-9010
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAM SCHWARTZ ENGINEERING, D.P.C. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SHAMMA | Chief Executive Officer | 322 EIGHTH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-02-14 | Address | 322 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 322 EIGHTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-02-06 | 2023-02-14 | Address | 322 EIGHTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-05-22 | 2023-02-14 | Address | 322 EIGHTH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-25 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2013-01-25 | 2014-05-22 | Address | 611 BROADWAY, STE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214003579 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
230104000212 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210910001678 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
170818006127 | 2017-08-18 | BIENNIAL STATEMENT | 2017-01-01 |
150206006066 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
140522000225 | 2014-05-22 | CERTIFICATE OF CHANGE | 2014-05-22 |
130125000742 | 2013-01-25 | CERTIFICATE OF INCORPORATION | 2013-01-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State