Name: | SWINDELL-DRESSLER INTERNATIONAL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1990 (35 years ago) |
Entity Number: | 1423406 |
ZIP code: | 15237 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 OLD ENGLISH RD, PITTSBURGH, PA, United States, 15237 |
Principal Address: | 5100 CASTEEL DRIVE, CORAOPOLIS, PA, United States, 15108 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 120 OLD ENGLISH RD, PITTSBURGH, PA, United States, 15237 |
Name | Role | Address |
---|---|---|
DAVID F GAYLORD | Chief Executive Officer | 1700 DUNCAN AVENUE, ALLISON PARK, PA, United States, 15101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 1700 DUNCAN AVENUE, ALLISON PARK, PA, 15101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002625 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220303002983 | 2022-03-03 | BIENNIAL STATEMENT | 2022-02-01 |
200302060009 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
SR-85573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85574 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State