Name: | SCHWARZMAN EXPORT-IMPORT CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1977 (48 years ago) |
Entity Number: | 438541 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Address: | 475 OBERLIN AVE S, UNIT 4, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABREHAM SCHWARZMAN | Chief Executive Officer | 475 OBERLIN AVE S, UNIT 4, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 OBERLIN AVE S, UNIT 4, LAKEWOOD, NJ, United States, 08701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 2013-06-27 | Address | 5809 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1997-05-29 | 2013-06-27 | Address | 5809 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 2013-06-27 | Address | 5809 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1993-07-22 | 1997-05-29 | Address | 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 1997-05-29 | Address | 620 62ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150609030 | 2015-06-09 | ASSUMED NAME LLC AMENDMENT | 2015-06-09 |
20140328048 | 2014-03-28 | ASSUMED NAME LLC INITIAL FILING | 2014-03-28 |
130627002247 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110830002004 | 2011-08-30 | BIENNIAL STATEMENT | 2011-06-01 |
090617002279 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State