Search icon

SWITCH FX, INC.

Company Details

Name: SWITCH FX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058741
ZIP code: 96825
County: Kings
Place of Formation: New York
Address: 973 KALOALOA ST., HONOLULU, HI, United States, 96825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA G DAYRIT Chief Executive Officer 973 KALOALOA ST., HONOLULU, HI, United States, 96825

DOS Process Agent

Name Role Address
SWITCH FX, INC. DOS Process Agent 973 KALOALOA ST., HONOLULU, HI, United States, 96825

Form 5500 Series

Employer Identification Number (EIN):
201289182
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-13 2018-05-01 Address 28 W 25TH ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-02-13 2018-05-01 Address 28 W 25TH ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-02-13 2018-05-01 Address 28 W 25TH ST, 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-05-21 2014-02-13 Address 159 W 25TH STPT. 4E, 5TH FL, NEW YORK, NY, 10001, 7203, USA (Type of address: Service of Process)
2006-05-12 2014-02-13 Address 159 W 25TH ST, 5TH FL, NEW YORK, NY, 10001, 7203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504062066 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006883 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006575 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006463 2014-05-07 BIENNIAL STATEMENT 2014-05-01
140213002031 2014-02-13 BIENNIAL STATEMENT 2012-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State