Search icon

SAM SCHWARTZ CONSULTING, LLC

Headquarter

Company Details

Name: SAM SCHWARTZ CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2015 (10 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4758925
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SAM SCHWARTZ CONSULTING, LLC, FLORIDA M15000005798 FLORIDA
Headquarter of SAM SCHWARTZ CONSULTING, LLC, CONNECTICUT 1181666 CONNECTICUT
Headquarter of SAM SCHWARTZ CONSULTING, LLC, IDAHO 5031625 IDAHO
Headquarter of SAM SCHWARTZ CONSULTING, LLC, ILLINOIS LLC_05242029 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1F4DMML2GX5 2024-07-04 322 8TH AVE, FL 5, NEW YORK, NY, 10001, 6794, USA 322 EIGHTH AVE, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-07
Initial Registration Date 2016-06-06
Entity Start Date 2015-05-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAYOOR SHETH
Role CONTROLLER
Address 322 EIGHTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MAYOOR SHETH
Role CONTROLLER
Address 322 EIGHTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MVU4 Obsolete Non-Manufacturer 2016-06-08 2024-08-26 No data 2025-08-22

Contact Information

POC MAYOOR SHETH
Phone +1 845-300-8774
Fax +1 212-598-9148
Address 322 8TH AVE, NEW YORK, NY, 10001 6794, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2022-11-16 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-16 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-08 2022-11-16 Address 322 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-09 2018-02-08 Address 322 EIGHTH AVENUE, 5TH FLOOR, NE WYORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-14 2015-09-09 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224000578 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
230501004332 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221116000077 2022-11-14 CERTIFICATE OF CHANGE BY ENTITY 2022-11-14
210504061779 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061202 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180208006379 2018-02-08 BIENNIAL STATEMENT 2017-05-01
150909000430 2015-09-09 CERTIFICATE OF CHANGE 2015-09-09
150908000638 2015-09-08 CERTIFICATE OF PUBLICATION 2015-09-08
150514010205 2015-05-14 ARTICLES OF ORGANIZATION 2015-05-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State