SWOOP 1, INC.

Name: | SWOOP 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2000 (25 years ago) |
Entity Number: | 2521256 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 516 TITUS AVENUE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 516 TITUS AVENUE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
JAMES FRASCATI | Chief Executive Officer | 516 TITUS AVENUE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-31 | 2010-06-16 | Address | 102 MEDLEY CENTRE PKWY, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2006-05-31 | 2010-06-16 | Address | JAMES FRASCATI, 102 MEDLEY CENTRE PKWY, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
2006-05-31 | 2010-06-16 | Address | 102 MEDLEY CENTRE PKWY, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2006-05-31 | Address | 185 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2006-05-31 | Address | 185 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002332 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100616003025 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080610002534 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060531002356 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040621002512 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State