SAM SCHWARTZ CONSULTING, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State