J. N. SWIFT, INC.

Name: | J. N. SWIFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1990 (35 years ago) |
Date of dissolution: | 13 Sep 2006 |
Entity Number: | 1447091 |
ZIP code: | 12721 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 2 CLEARBROOK LN, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CLEARBROOK LN, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
JOSEPH SWIFT | Chief Executive Officer | 2 CLEARBROOK LN., BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-26 | 2004-05-14 | Address | 2 CLEARBROOK LN., BLOOMINGBURG, NY, 12721, 5201, USA (Type of address: Service of Process) |
2000-05-26 | 2004-05-14 | Address | 2 CLEARBROOK LN., BLOOMINGBURG, NY, 12721, 5201, USA (Type of address: Principal Executive Office) |
1996-05-20 | 2000-05-26 | Address | RR 2 BOX 2165, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
1996-05-20 | 2000-05-26 | Address | RR 2 BOX 2165, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
1996-05-20 | 2000-05-26 | Address | RR 2 BOX 2165, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060913000135 | 2006-09-13 | CERTIFICATE OF DISSOLUTION | 2006-09-13 |
060522002613 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040514002658 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020424002294 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000526002501 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State