CIGNO-SWAN ENTERPRISES, INC.

Name: | CIGNO-SWAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1993 (32 years ago) |
Date of dissolution: | 03 May 2005 |
Entity Number: | 1781411 |
ZIP code: | 14303 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808 |
Address: | 256 THIRD STREET, PO BOX 846, NIAGARA FALLS, NY, United States, 14303 |
Name | Role | Address |
---|---|---|
JAY E. BRETT, ESQ., BLAIR & ROACH | DOS Process Agent | 256 THIRD STREET, PO BOX 846, NIAGARA FALLS, NY, United States, 14303 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANDA M BEZIC | Chief Executive Officer | C/O THE UNITED STATES TRUST CO, 2711 CENTERVILLE RD STE 400, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2004-12-10 | Address | JAY E BRETT ESQ, 70 NIAGARA ST, BUFFALO, NY, 14202, 3467, USA (Type of address: Service of Process) |
2002-01-17 | 2004-01-08 | Address | C/O CSC THE UNITED STATES CORP, 2711 CENTERVILLE RD, STE 400, DOVER, DE, 19808, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2004-01-08 | Address | 2711 CENTERVILLE RD, STE 400, DOVER, DE, 19808, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2004-01-08 | Address | JAY E BRETT ESQ, 70 NIAGARA ST, BUFFALO, NY, 14202, 3467, USA (Type of address: Service of Process) |
2000-03-17 | 2002-01-17 | Address | 3200 LOOCKERMAN SQ, STE L-100, DOVER, DE, 19901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503001102 | 2005-05-03 | CERTIFICATE OF TERMINATION | 2005-05-03 |
041210000078 | 2004-12-10 | CERTIFICATE OF CHANGE | 2004-12-10 |
040108002485 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
020117002339 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
000317002424 | 2000-03-17 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State