Search icon

SWIFT AUTO PARTS IV, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
IRA STEINBERG Chief Executive Officer 679 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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