JOYCE P. SCHWARTZ LTD.

Name: | JOYCE P. SCHWARTZ LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1981 (44 years ago) |
Entity Number: | 732593 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 17 WEST 54 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE P. SCHWARTZ | DOS Process Agent | 17 WEST 54 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOYCE P. SCHWARTZ | Chief Executive Officer | 17 WEST 54 ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2013-11-26 | Address | 17 WEST 54 ST, 1G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2009-11-09 | Address | 17 WEST 54 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1981-11-09 | 1992-12-09 | Address | 17 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002063 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111128002944 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091109002871 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
051229002003 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
031023002305 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State