Name: | SWAROVSKI LIGHTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1989 (36 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 1363364 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUG BROWN | Chief Executive Officer | 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MATEJ KOLLAR | DOS Process Agent | 61 INDUSTRIAL BLVD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901, 1908, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901, 1908, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-10-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-06-29 | 2023-06-29 | Address | 61 INDUSTRIAL BLVD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001071 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
230629002014 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210805002601 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
200127060375 | 2020-01-27 | BIENNIAL STATEMENT | 2019-06-01 |
190116060348 | 2019-01-16 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State