Search icon

SWANKE HAYDEN CONNELL & PARTNERS LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SWANKE HAYDEN CONNELL & PARTNERS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 17 Oct 1995 (30 years ago)
Date of dissolution: 27 Apr 2016
Entity Number: 1965271
ZIP code: 10012
County: Blank
Place of Formation: New York
Address: 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 295 LAFAYETTE ST, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
0560749
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0558737
State:
CONNECTICUT

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3YDF7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
GEORGE ALEXANDER

History

Start date End date Type Value
1995-10-17 2000-09-27 Address THE PUCK BUILDING, 295 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2140939 2016-04-27 REVOCATION OF REGISTRATION 2016-04-27
101104002001 2010-11-04 FIVE YEAR STATEMENT 2010-10-01
060113002273 2006-01-13 FIVE YEAR STATEMENT 2005-10-01
000927002041 2000-09-27 FIVE YEAR STATEMENT 2000-10-01
960223000242 1996-02-23 AFFIDAVIT OF PUBLICATION 1996-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State