SWICO ENTERPRISES, LTD.
| Name: | SWICO ENTERPRISES, LTD. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 09 May 1989 (36 years ago) |
| Date of dissolution: | 23 Apr 2009 |
| Entity Number: | 1350970 |
| ZIP code: | 19801 |
| County: | Nassau |
| Place of Formation: | Delaware |
| Address: | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19801 |
| Name | Role | Address |
|---|---|---|
| DELAWARE CORPORATE MANAGEMENT, INC. | DOS Process Agent | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19801 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| GERRAL E FELSON | Chief Executive Officer | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2001-05-21 | 2003-06-02 | Address | 1209 ORANGE ST, RM 123, WILMINGTON, DE, 19801, 1120, USA (Type of address: Chief Executive Officer) |
| 2001-05-21 | 2003-06-02 | Address | 1209 ORANGE ST, RM 123, WILMINGTON, DE, 19801, 1120, USA (Type of address: Principal Executive Office) |
| 2001-05-21 | 2003-06-02 | Address | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process) |
| 1992-11-12 | 2001-05-21 | Address | 20 MAIN STREET, HEMPSTEAD, NY, 11550, 4038, USA (Type of address: Chief Executive Officer) |
| 1992-11-12 | 2001-05-21 | Address | 20 MAIN STREET, HEMPSTEAD, NY, 11550, 4038, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 090423000660 | 2009-04-23 | CERTIFICATE OF TERMINATION | 2009-04-23 |
| 051130002298 | 2005-11-30 | BIENNIAL STATEMENT | 2005-05-01 |
| 030602002446 | 2003-06-02 | BIENNIAL STATEMENT | 2003-05-01 |
| 010521002953 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
| 000044002849 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State