SCHWARTZ, KIRWIN & FAUSS, INC.

Name: | SCHWARTZ, KIRWIN & FAUSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1940 (85 years ago) |
Entity Number: | 52747 |
ZIP code: | 11716 |
County: | New York |
Place of Formation: | New York |
Address: | 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716 |
Principal Address: | 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SCHWARTZ, KIRWIN & FAUSS, INC. | DOS Process Agent | 7 SHIRLEY STREET, UNIT #4, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PAUL ROGERS | Chief Executive Officer | 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-02-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-09-10 | 2023-05-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2016-10-11 | 2018-10-05 | Address | 8 PORPOISE DRIVE, UNIT 4, CENTEREAC, NY, 11720, USA (Type of address: Service of Process) |
2002-11-04 | 2016-10-11 | Address | 7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, 11716, 1735, USA (Type of address: Service of Process) |
2000-10-05 | 2002-11-04 | Address | 40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061928 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006517 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161011006586 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
121018006025 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101028002244 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State