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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC YANKOWITZ | Chief Executive Officer | 88 DEERFIELD CT, ORADELL, NJ, United States, 07649 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 DEERFIELD CT, ORADELL, NJ, United States, 07649 |
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) |
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