SWIMJIM, INC.

Name: | SWIMJIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284851 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 41 State Street Suite 112, Albany, NY, United States, 12207 |
Principal Address: | 3 W 102ND ST, 2b, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 State Street Suite 112, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES A SPIERS | Chief Executive Officer | 3 W 102ND ST, 2B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 3 W 102ND ST, 2B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-04-15 | Address | 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 3 W 102ND ST, 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 3 W 102ND ST, 2B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002430 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
240703003946 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
130425000171 | 2013-04-25 | ANNULMENT OF DISSOLUTION | 2013-04-25 |
DP-1815480 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080821002480 | 2008-08-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State