Name: | SWN COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Aug 2020 |
Entity Number: | 3133000 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 PLAZA DRIVE, SUITE 205, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SWN COMMUNICATIONS INC. | DOS Process Agent | 500 PLAZA DRIVE, SUITE 205, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
TONY SCHMITZ | Chief Executive Officer | 500 PLAZA DRIVE, SUITE 205, SECUACUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2017-02-01 | Address | 224 W 30TH STREET / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-19 | 2017-02-01 | Address | 224 W 30TH STREET / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-11-19 | 2012-12-11 | Address | 224 W 30TH STREET / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-09-26 | 2017-02-01 | Address | 224 W 30TH STREET / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2008-11-19 | Address | 224 W 30TH STREET / SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821000416 | 2020-08-21 | CERTIFICATE OF TERMINATION | 2020-08-21 |
190604000160 | 2019-06-04 | CERTIFICATE OF CHANGE | 2019-06-04 |
170201007197 | 2017-02-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006832 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121211007030 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State