Search icon

SWIFT HOME IMPROVEMENT CONSTRUCTION CORP.

Company Details

Name: SWIFT HOME IMPROVEMENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1608126
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 175 WILLOUGHBY STREET, SUITE 15B, BROOKLYN, NY, United States, 11201
Principal Address: 115-15 MERRICK BOULEVARD, ST ALBANS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 WILLOUGHBY STREET, SUITE 15B, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
WINSTON CURRIE Chief Executive Officer 115-15 MERRICK BLVD., SAINT ALBANS, NY, United States, 11434

History

Start date End date Type Value
1993-03-11 1994-03-17 Address 115-15 MERRICK BLVD., SAINT ALBANS, NY, 11434, USA (Type of address: Principal Executive Office)
1992-02-03 1993-03-11 Address 175 WILLOUGHBY ST., SUITE 15, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1400395 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940317002463 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930311002478 1993-03-11 BIENNIAL STATEMENT 1993-02-01
920203000160 1992-02-03 CERTIFICATE OF INCORPORATION 1992-02-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State