Search icon

SWIMLINE INTERNATIONAL CORP.

Company Details

Name: SWIMLINE INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1986 (38 years ago)
Entity Number: 1115243
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: SWIMLINE INTERNATIONAL CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717
Principal Address: 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIMLINE INTERNATIONAL CORPORATION RETIREMENT PLAN 2023 112837512 2024-09-18 SWIMLINE INTERNATIONAL CORP. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-08-01
Business code 339900
Sponsor’s telephone number 6312542155
Plan sponsor’s address 191 RODEO DR, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing LARRY SCHWIMMER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
LARRY SCHWIMMER DOS Process Agent SWIMLINE INTERNATIONAL CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
LARRY SCHWIMMER Chief Executive Officer 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 191 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2019-12-06 2025-01-24 Address C/O MEISTER SEELING & FEIN LLP, 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-18 2019-12-06 Address 40 CUTTERMILL RD, STE 200, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2006-12-18 2025-01-24 Address 191 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2005-05-10 2006-12-18 Address ATT: BRENDA M. CRANDELL ESQ, 40 CUTTERMILL RD STE 200, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2000-07-12 2005-05-10 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-12-21 2006-12-18 Address 191 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1986-12-09 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-09 2000-07-12 Address NO. 350 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000885 2025-01-24 BIENNIAL STATEMENT 2025-01-24
191206002012 2019-12-06 BIENNIAL STATEMENT 2018-12-01
101208002611 2010-12-08 BIENNIAL STATEMENT 2010-12-01
061218002833 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050510000800 2005-05-10 CERTIFICATE OF CHANGE 2005-05-10
001129002642 2000-11-29 BIENNIAL STATEMENT 2000-12-01
001018002420 2000-10-18 BIENNIAL STATEMENT 1998-12-01
000712000701 2000-07-12 CERTIFICATE OF CHANGE 2000-07-12
970204002148 1997-02-04 BIENNIAL STATEMENT 1996-12-01
931221002193 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State