Name: | SWINERTON BUILDERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2140974 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | California |
Address: | 251 Little Falls Dr, Wilmington, DE, United States, 19808 |
Principal Address: | 2001 CLAYTON RD 7TH FL, CONCORD, CA, United States, 94520 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Dr, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC M FOSTER | Chief Executive Officer | 2001 CLAYTON RD 7TH FL, CONCORD, CA, United States, 94520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 2001 CLAYTON RD 7TH FL, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-05-10 | Address | 2001 CLAYTON RD 7TH FL, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2021-05-19 | Address | 260 TOWNSEND ST, SAN FRANCISCO, CA, 94107, 1790, USA (Type of address: Chief Executive Officer) |
2017-05-04 | 2019-05-07 | Address | 260 TOWNSEND ST, SAN FRANCISCO, CA, 94107, 1790, USA (Type of address: Chief Executive Officer) |
2016-06-29 | 2023-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510003104 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210519060102 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190507060282 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170504006958 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160629000282 | 2016-06-29 | CERTIFICATE OF CHANGE | 2016-06-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State