Name: | SCHONWETTER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1983 (42 years ago) |
Entity Number: | 839989 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 LARK ST, COHOES, NY, United States, 12047 |
Principal Address: | 41 LARK STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACIE WATERS | Chief Executive Officer | 41 LARK ST, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
SCHONWETTER ENTERPRISES INC. | DOS Process Agent | 41 LARK ST, COHOES, NY, United States, 12047 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-03 | Address | 41 LARK ST, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2001-05-10 | 2017-05-01 | Address | 41 LARK ST, COHOES, NY, 12047, 4884, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2001-05-10 | Address | 41 LARK STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2019-05-01 | Address | 41 LARK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1983-05-06 | 2013-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060853 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060566 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006056 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
160425006044 | 2016-04-25 | BIENNIAL STATEMENT | 2015-05-01 |
131231000781 | 2013-12-31 | CERTIFICATE OF AMENDMENT | 2013-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State