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 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 |
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