Search icon

SWIFT COPY, INC.

Company Details

Name: SWIFT COPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1991 (34 years ago)
Entity Number: 1563932
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 36TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIAN M. QAMAR Chief Executive Officer 10 EAST 36TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 36TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1991-07-25 1993-10-04 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719006167 2013-07-19 BIENNIAL STATEMENT 2013-07-01
090724002346 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070726002234 2007-07-26 BIENNIAL STATEMENT 2007-07-01
010711002553 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990721002048 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970714002384 1997-07-14 BIENNIAL STATEMENT 1997-07-01
931004002118 1993-10-04 BIENNIAL STATEMENT 1993-07-01
910725000104 1991-07-25 CERTIFICATE OF INCORPORATION 1991-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-12 No data 10 E 36TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 10 E 36TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 10 E 36TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1669778 CL VIO INVOICED 2014-05-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-24 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State