Name: | SWSNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3114658 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ATTN: HARVEY CHAPLIN, 1600N WEST 163RD STREET, MIAMI, FL, United States, 33169 |
Address: | MALCOLM I LEWIN, ESQ, 909 THIRD AVENUE / 27TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MORRISON COHEN LLP | DOS Process Agent | MALCOLM I LEWIN, ESQ, 909 THIRD AVENUE / 27TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HARVEY CHAPLIN | Chief Executive Officer | 1600N WEST 163RD STREET, MIAMI, FL, United States, 33169 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-18 | 2010-09-28 | Address | 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1963672 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100928002549 | 2010-09-28 | BIENNIAL STATEMENT | 2010-10-01 |
041122000714 | 2004-11-22 | CERTIFICATE OF AMENDMENT | 2004-11-22 |
041018000236 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State