Search icon

SWIFT DESIGN BY YANKOWITZ

Company Details

Name: SWIFT DESIGN BY YANKOWITZ
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 16 Jan 2008
Entity Number: 2180535
ZIP code: 07649
County: Kings
Place of Formation: New Jersey
Foreign Legal Name: SWIFT TECHNOLOGIES, INC.
Fictitious Name: SWIFT DESIGN BY YANKOWITZ
Address: 88 DEERFIELD CT, ORADELL, NJ, United States, 07649

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC YANKOWITZ Chief Executive Officer 88 DEERFIELD CT, ORADELL, NJ, United States, 07649

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 DEERFIELD CT, ORADELL, NJ, United States, 07649

History

Start date End date Type Value
2001-09-12 2005-12-01 Address 88 DEERFIELD CT, ORADELL, NJ, 07644, 1914, USA (Type of address: Chief Executive Officer)
2001-09-12 2005-12-01 Address 88 DEERFIELD CT, ORADELL, NJ, 07644, 1914, USA (Type of address: Principal Executive Office)
2001-09-12 2005-12-01 Address 88 DEERFIELD CT, ORADELL, NJ, 07649, 1914, USA (Type of address: Service of Process)
1997-09-15 2001-09-12 Address 21 BARROW AVE, RUTHERFORD, NJ, 07070, 2805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080116000838 2008-01-16 CERTIFICATE OF TERMINATION 2008-01-16
051201003332 2005-12-01 BIENNIAL STATEMENT 2005-09-01
031006002592 2003-10-06 BIENNIAL STATEMENT 2003-09-01
010912002592 2001-09-12 BIENNIAL STATEMENT 2001-09-01
970915000617 1997-09-15 APPLICATION OF AUTHORITY 1997-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State