Name: | F.W. SCHMITZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1980 (45 years ago) |
Entity Number: | 600711 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 FLUSHING STREET, HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 10 FLUSHING ST, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SCHMITZ | Chief Executive Officer | 10 FLUSHING ST, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 FLUSHING STREET, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-01-03 | Address | 10 FLUSHING ST, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002200 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
140423002123 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
120321002512 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100128002070 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080116003146 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State