Search icon

SWERLING CORPORATION N.V.

Company Details

Name: SWERLING CORPORATION N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1985 (39 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1044749
ZIP code: 10022
County: New York
Place of Formation: Netherlands Antilles
Address: C/O BAMEX INTERNATIONAL, 509 MADISON AVE STE 1608, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HENRY K RAYMIN Chief Executive Officer C/O BAMEX INTERNATIONAL, 509 MADISON AVE STE 1608, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BAMEX INTERNATIONAL, 509 MADISON AVE STE 1608, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-07-20 1997-12-04 Address % BAMEX INTERNATIONAL, 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-07-20 1997-12-04 Address % BAMEX INTERNATIONAL, 509 MADISON AVENUE, SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-07-19 1994-07-20 Address 509 MADISON AVENUE, SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-07-19 1994-07-20 Address BAMEX INTERNATIONAL, 509 MADISON AVENUE, SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-07-19 1997-12-04 Address JACOB SHAKARCY ESQ, 630 THIRD AVENUE, NEW YORK, NY, 10017, 6797, USA (Type of address: Service of Process)
1985-12-19 1994-07-19 Address JACOB SHAKARCY ESQ, 630 THIRD AVE, NEW YORK, NY, 10017, 6797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749428 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
971204002529 1997-12-04 BIENNIAL STATEMENT 1997-12-01
940720002033 1994-07-20 BIENNIAL STATEMENT 1993-12-01
940719002128 1994-07-19 BIENNIAL STATEMENT 1992-12-01
B301867-16 1985-12-19 APPLICATION OF AUTHORITY 1985-12-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State