Name: | SWARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1988 (36 years ago) |
Date of dissolution: | 15 Apr 2004 |
Entity Number: | 1304720 |
ZIP code: | 11939 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 WILLOW DR, EAT MARION, NY, United States, 11939 |
Principal Address: | 575 WILLOW DR, EAST MARION, NY, United States, 11939 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 WILLOW DR, EAT MARION, NY, United States, 11939 |
Name | Role | Address |
---|---|---|
ALFRED J SCHRADER | Chief Executive Officer | 575 WILLOW DR, EAST MARION, NY, United States, 11939 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2000-11-16 | Address | 4A IRVING RD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-11-16 | Address | 4A IRVING RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-11-16 | Address | 4A IRVING RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1992-12-17 | 1998-11-02 | Address | 3806 TIANA STREET, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1998-11-02 | Address | 3806 TIANA STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1992-12-17 | 1998-11-02 | Address | 3806 TIANA STREET, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1988-11-09 | 1992-12-17 | Address | 3831 MARION COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040415000664 | 2004-04-15 | CERTIFICATE OF DISSOLUTION | 2004-04-15 |
021101002643 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001116002547 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981102002664 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961107002158 | 1996-11-07 | BIENNIAL STATEMENT | 1996-11-01 |
940104002018 | 1994-01-04 | BIENNIAL STATEMENT | 1993-11-01 |
921217002755 | 1992-12-17 | BIENNIAL STATEMENT | 1992-11-01 |
B704546-3 | 1988-11-09 | CERTIFICATE OF INCORPORATION | 1988-11-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State