Name: | T. GSCHWENDER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1984 (41 years ago) |
Entity Number: | 956012 |
ZIP code: | 19426 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1114 SPRINGWOOD LANE, COLLEGEVILLE, PA, United States, 19426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHARPUR SINGH | Chief Executive Officer | 1114 SPRINGWOOD LANE, COLLEGEVILLE, PA, United States, 19426 |
Name | Role | Address |
---|---|---|
T. GSCHWENDER & ASSOCIATES, INC. | DOS Process Agent | 1114 SPRINGWOOD LANE, COLLEGEVILLE, PA, United States, 19426 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 311 MONTGOMERY STREET, STE 1, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 1114 SPRINGWOOD LANE, COLLEGEVILLE, PA, 19426, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-12-03 | Address | 311 MONTGOMERY STREET, STE 1, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-12-03 | Address | 1114 springwood lane, COLLEGEVILLE, PA, 19426, USA (Type of address: Service of Process) |
2023-01-09 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000622 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230110003798 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
121105006574 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101117002388 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081113002860 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State