SWIMLINE INTERNATIONAL CORP.

Name: | SWIMLINE INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1986 (39 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
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | DOS Process Agent | SWIMLINE INTERNATIONAL CORP., 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
LARRY SCHWIMMER | Chief Executive Officer | 191 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State