Name: | SWS WAREHOUSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 27 Jul 2016 |
Entity Number: | 3111359 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1600 NW 163RD ST, MIAMI, FL, United States, 33169 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WAYNE E CHAPLIN | Chief Executive Officer | 1600 NW 163RD ST, MIAMI, FL, United States, 33169 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-28 | 2014-10-08 | Address | 1600 NW 163RD ST, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2004-11-22 | Name | SOUTHERN WINE & SPIRITS OF DELAWARE, INC. |
2004-10-07 | 2004-10-18 | Name | SOUTHERN WINE & SPIRITS OF NEW YORK, INC. |
2004-10-07 | 2005-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000245 | 2016-07-27 | CERTIFICATE OF TERMINATION | 2016-07-27 |
141008006134 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121018006378 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
100922002552 | 2010-09-22 | BIENNIAL STATEMENT | 2010-10-01 |
081028002302 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
051012000291 | 2005-10-12 | CERTIFICATE OF CHANGE | 2005-10-12 |
041122000736 | 2004-11-22 | CERTIFICATE OF AMENDMENT | 2004-11-22 |
041018000205 | 2004-10-18 | CERTIFICATE OF AMENDMENT | 2004-10-18 |
041007000648 | 2004-10-07 | APPLICATION OF AUTHORITY | 2004-10-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State