SWIM NAKED PRODUCTIONS, INC.

Name: | SWIM NAKED PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2001 (24 years ago) |
Entity Number: | 2681156 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 581 LENAPE CT, SUFFERN, NY, United States, 10901 |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
HEATH SCHOENGOLD | Chief Executive Officer | 277 PRESIDENT STREET 1B, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-25 | Address | 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122004167 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
241125002298 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
200211000758 | 2020-02-11 | CERTIFICATE OF CHANGE | 2020-02-11 |
150729000089 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
130926002259 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State