Name: | M. SCHWARTZ & GETTINGER FEATHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1945 (79 years ago) |
Entity Number: | 57153 |
ZIP code: | 11704 |
County: | New York |
Place of Formation: | New York |
Address: | 31-F EADS STREET, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 31-f eads street, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-F EADS STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JANINE MEYER | Chief Executive Officer | 31-F EADS STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 31-F EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2024-03-19 | Address | 31-F EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2011-12-22 | 2024-03-19 | Address | 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-11-30 | 2019-01-29 | Address | ATTN: PRESIDENT, 45 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319002820 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
190129000760 | 2019-01-29 | CERTIFICATE OF CHANGE | 2019-01-29 |
140124002269 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
111222002487 | 2011-12-22 | BIENNIAL STATEMENT | 2011-12-01 |
111212000688 | 2011-12-12 | CERTIFICATE OF AMENDMENT | 2011-12-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State