Search icon

DUBIN & SWIECA HOLDINGS, INC.

Company Details

Name: DUBIN & SWIECA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (36 years ago)
Entity Number: 1399557
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 W 57TH ST, 27TH FL, NEW YORK, NY, United States, 10019
Principal Address: 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GLENN R DUBIN Chief Executive Officer 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 W 57TH ST, 27TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133530951
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-29 2001-11-06 Address HENRY SWIECA, 767 FIFTH AVE, 23RD FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1997-12-29 2001-11-06 Address HENRY SWIECA, 767 FIFTH AVE, 23RD FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1997-12-29 2003-11-13 Address 767 FIFTH AVE, 23RD FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1992-12-15 1997-12-29 Address DUBIN & SWIECA, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-12-29 Address KATTEN MUCHIN & ZAVIS, 40 BROAD ST, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071213002482 2007-12-13 BIENNIAL STATEMENT 2007-11-01
060112002505 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031113002630 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011106002585 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991207002400 1999-12-07 BIENNIAL STATEMENT 1999-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State