Name: | SW BUILDING & LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1986 (39 years ago) |
Entity Number: | 1119788 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 WOODBURY RD ,HUNTINGTON, 1B, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 50 WOODBURY RD, 1B, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY WEISSBERG | Chief Executive Officer | 50 WOODBURY RD, 1B, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SW BUILDING & LAND CORP. | DOS Process Agent | 50 WOODBURY RD ,HUNTINGTON, 1B, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 50 WOODBURY RD, 1B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-06-13 | Address | 50 WOODBURY RD, 1B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2019-10-08 | 2024-06-13 | Address | 50 WOODBURY RD ,HUNTINGTON, 1B, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2015-01-22 | 2020-10-01 | Address | 40 WOODBURY RD, 1B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2015-01-22 | 2019-10-08 | Address | 50 WOODBURY RD, 1B, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613002251 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
201001061512 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
191008060368 | 2019-10-08 | BIENNIAL STATEMENT | 2018-10-01 |
150122002077 | 2015-01-22 | BIENNIAL STATEMENT | 2014-10-01 |
121026002280 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State