Search icon

SWS WAREHOUSING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WAYNE E CHAPLIN Chief Executive Officer 1600 NW 163RD ST, MIAMI, FL, United States, 33169

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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