Name: | SWIFT AUTO PARTS IV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2003 (22 years ago) |
Entity Number: | 2949634 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
IRA STEINBERG | Chief Executive Officer | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2011-10-12 | Address | C/O SPIZZ & COOPER, LLP, 679 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2005-11-15 | 2009-09-29 | Address | 379 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2009-09-29 | Address | C/O SPIZZ & COOPER, LLP, 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003002233 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
111012002551 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
090929002717 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070917002604 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051115002265 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030903000429 | 2003-09-03 | CERTIFICATE OF INCORPORATION | 2003-09-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State