SWAN-LAN INC.

Name: | SWAN-LAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1964 (61 years ago) |
Entity Number: | 182327 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 9374 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWAN LAN INC | DOS Process Agent | 9374 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
CHERYL A LANDIS | Chief Executive Officer | SWAN LAN INC, 9374 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SW1324073 | DOSAEBUSINESS | 2014-01-03 | 2029-02-13 | 9374 Transit Rd, East Amherst, NY, 14051 |
21SW1324073 | Appearance Enhancement Business License | 2009-02-13 | 2025-02-13 | 9374 Transit Rd, East Amherst, NY, 14051-1494 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2020-12-16 | Address | 9374 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2012-12-26 | 2019-01-07 | Address | 7870 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-12-26 | 2019-01-07 | Address | SWAN LAN INC PREMIER PL, 7870 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2019-01-07 | Address | 7870 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2012-12-26 | Address | SAWN LAN INC PREMIER PL, 7870 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216060027 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190107061181 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
141223006008 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
121226002124 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101214002331 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State