Search icon

SWEG COVE, INC.

Company Details

Name: SWEG COVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649848
ZIP code: 33410
County: Nassau
Place of Formation: New York
Address: 13415 MILES STANDISH PORT, PALM BEACH GARDENS, FL, United States, 33410
Principal Address: 19 S CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER C. KIRK Chief Executive Officer 13415 MILES STANDISH PORT, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
CHRISTOPHER C. KIRK DOS Process Agent 13415 MILES STANDISH PORT, PALM BEACH GARDENS, FL, United States, 33410

History

Start date End date Type Value
2016-07-01 2020-07-07 Address 13415 MILES STANDISH PORT, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Service of Process)
2008-08-15 2016-07-01 Address 53 PINEHILL TRAIL WEST, TEQUESTA, FL, 33469, USA (Type of address: Chief Executive Officer)
2008-08-15 2016-07-01 Address 53 PINEHILLE TRAIL WEST, TEQUESTA, FL, 33469, USA (Type of address: Service of Process)
2008-08-15 2012-11-14 Address 45 ARTIST LAKE DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1993-08-12 2008-08-15 Address 125 LINDEN FARMS ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200707060813 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180801008061 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160701007039 2016-07-01 BIENNIAL STATEMENT 2016-07-01
121114006283 2012-11-14 BIENNIAL STATEMENT 2012-07-01
080815002734 2008-08-15 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State