Search icon

SWAMI 80, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWAMI 80, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1999 (26 years ago)
Date of dissolution: 21 Apr 2015
Entity Number: 2438863
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-0322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BALDEVBHAI PATEL Chief Executive Officer 141-37 UNION TPKE #3P, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1056198-DCA Inactive Business 2000-12-06 2014-12-31

History

Start date End date Type Value
2007-11-09 2009-11-30 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3902, USA (Type of address: Chief Executive Officer)
2007-11-09 2009-11-30 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3902, USA (Type of address: Principal Executive Office)
2001-11-07 2007-11-09 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3902, USA (Type of address: Chief Executive Officer)
2001-11-07 2007-11-09 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3902, USA (Type of address: Principal Executive Office)
1999-11-12 2007-11-09 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421000485 2015-04-21 CERTIFICATE OF DISSOLUTION 2015-04-21
140304006082 2014-03-04 BIENNIAL STATEMENT 2013-11-01
111206002698 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091130002890 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071109003041 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483133 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
483134 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
483135 RENEWAL INVOICED 2008-10-09 110 CRD Renewal Fee
483136 RENEWAL INVOICED 2006-09-28 110 CRD Renewal Fee
483137 RENEWAL INVOICED 2004-10-20 110 CRD Renewal Fee
483138 RENEWAL INVOICED 2002-10-02 110 CRD Renewal Fee
400694 LICENSE INVOICED 2000-12-06 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State