Search icon

SCHWARTZ'S RESTAURANT OF 65 BROADWAY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ'S RESTAURANT OF 65 BROADWAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 18 Sep 2008
Entity Number: 533331
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 65 BROADWAY, NEW YORK, NY, United States, 10006
Address: C/O ROSENMAN & CONLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-480-1010

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SCHNEIDER DOS Process Agent C/O ROSENMAN & CONLIN, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHANIE WEBER Chief Executive Officer 65 BROADWAY, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1047567-DCA Inactive Business 2000-12-06 2003-12-31

History

Start date End date Type Value
1999-01-27 2001-02-09 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-04-12 2001-02-09 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-04-12 1999-01-27 Address 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-04-12 1997-03-24 Address % ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1979-01-16 1993-04-12 Address COHEN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160523056 2016-05-23 ASSUMED NAME LLC INITIAL FILING 2016-05-23
080918000840 2008-09-18 CERTIFICATE OF DISSOLUTION 2008-09-18
070822002771 2007-08-22 BIENNIAL STATEMENT 2007-01-01
050222002053 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030108002462 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426609 RENEWAL INVOICED 2001-12-27 110 CRD Renewal Fee
398365 LICENSE INVOICED 2000-12-06 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State