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
Name | Role | Address |
---|---|---|
DIANA G DAYRIT | Chief Executive Officer | 973 KALOALOA ST., HONOLULU, HI, United States, 96825 |
Name | Role | Address |
---|---|---|
SWITCH FX, INC. | DOS Process Agent | 973 KALOALOA ST., HONOLULU, HI, United States, 96825 |
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) |
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