Search icon

SWARD INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 WILLOW DR, EAT MARION, NY, United States, 11939

Chief Executive Officer

Name Role Address
ALFRED J SCHRADER Chief Executive Officer 575 WILLOW DR, EAST MARION, NY, United States, 11939

History

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)

Filings

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