Search icon

SWAN LAKE VILLAS INC.

Company Details

Name: SWAN LAKE VILLAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1985 (40 years ago)
Date of dissolution: 10 Jun 2004
Entity Number: 1012899
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: C/O M WEISS, 3920 CYPRESS AVE, BROOKLYN, NY, United States, 11224
Principal Address: C/O M. WEISS, 3920 CYPRESS AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WEISS Chief Executive Officer 3920 CYPRESS AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M WEISS, 3920 CYPRESS AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1994-01-19 1997-09-24 Address % M. WEISS, 3920 CYPRESS AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1994-01-19 1997-09-24 Address % M. WEISS, 3920 CYPRESS AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1985-07-19 1994-01-19 Address 5207 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040610000501 2004-06-10 CERTIFICATE OF DISSOLUTION 2004-06-10
030715002002 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010730002490 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990810002358 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970924002041 1997-09-24 BIENNIAL STATEMENT 1997-07-01
940119002731 1994-01-19 BIENNIAL STATEMENT 1993-07-01
B249162-3 1985-07-19 CERTIFICATE OF INCORPORATION 1985-07-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State