Search icon

SWAIN HICKS ASSOCIATES, INC.

Company Details

Name: SWAIN HICKS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 21 Dec 2012
Entity Number: 1228263
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1250 PITTSFORD VICTOR RD, STE 390, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E. PERRY HICKS Chief Executive Officer 31 SPRUCE RIDGE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 PITTSFORD VICTOR RD, STE 390, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1998-01-20 2003-12-29 Address 1250 PITTSFORD VICTOR RD, STE 110, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-01-20 2003-12-29 Address 1250 PITTSFORD VICTOR RD, STE 110, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1994-01-11 1998-01-20 Address 570 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-01-11 1998-01-20 Address 570 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-02-26 2010-01-25 Address 148 N. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121221001192 2012-12-21 CERTIFICATE OF DISSOLUTION 2012-12-21
100125002962 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080204002356 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060203002853 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002166 2003-12-29 BIENNIAL STATEMENT 2004-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State