Search icon

SAM SCHWARTZ CONSULTING, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
M15000005798
State:
FLORIDA
Type:
Headquarter of
Company Number:
1181666
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5031625
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05242029
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7MVU4
UEI Expiration Date:
2020-06-23

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2016-06-06

Commercial and government entity program

CAGE number:
7MVU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
SAM Expiration:
2025-08-22

Contact Information

POC:
MAYOOR SHETH

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State