SWEZEY & NEWINS, INC.

Name: | SWEZEY & NEWINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1916 (109 years ago) |
Date of dissolution: | 19 Oct 2005 |
Entity Number: | 12560 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM KNAPP | Chief Executive Officer | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM KNAPP | DOS Process Agent | 8 WEST MAIN ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2004-09-09 | Address | 17 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-10-14 | 2000-08-02 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-04-07 | 2000-08-02 | Address | 1 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051019000713 | 2005-10-19 | CERTIFICATE OF DISSOLUTION | 2005-10-19 |
040909002672 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020722002197 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000802002484 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
000613002216 | 2000-06-13 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State