Name: | SCHWARTZ CHEMICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1946 (79 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 60038 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CARL S. SCHWARTZ | Chief Executive Officer | 50-01 2ND STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1946-10-15 | 1995-04-19 | Address | 326 W. 70TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100810001 | 2010-08-10 | ASSUMED NAME CORP INITIAL FILING | 2010-08-10 |
DP-1796180 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021007002475 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
001005002728 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
981019002201 | 1998-10-19 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State