Search icon

SAM SCHWARTZ ENGINEERING, D.P.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SAM SCHWARTZ ENGINEERING, D.P.C. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SHAMMA Chief Executive Officer 322 EIGHTH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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