Name: | THE SWIFT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1992 (33 years ago) |
Entity Number: | 1630108 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 15 KENWOOD AVE, GLENMONT, NY, United States, 12077 |
Principal Address: | 78 COLUMBINE DRIVE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R SWIFT III | Chief Executive Officer | 45 RAPP ROAD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE SWIFT GROUP, INC. | DOS Process Agent | 15 KENWOOD AVE, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2020-11-19 | Address | 15 KENWOOD AVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
1992-04-20 | 1996-05-22 | Address | 37 ORMOND STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060106 | 2020-11-19 | BIENNIAL STATEMENT | 2020-04-01 |
000410002507 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
980424002193 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960522002402 | 1996-05-22 | BIENNIAL STATEMENT | 1996-04-01 |
920420000243 | 1992-04-20 | CERTIFICATE OF INCORPORATION | 1992-04-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State