Name: | SWS WAREHOUSING OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 3151351 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1600 NW 163RD STREET, MIAMI, FL, United States, 33169 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WAYNE E CHAPLIN | Chief Executive Officer | 1600 NW 163RD STREET, MIAMI, FL, United States, 33169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-22 | 2015-03-12 | Address | 1600 NW 163RD STREET, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer) |
2009-02-09 | 2010-12-22 | Address | 1600 NW 163RD ST, MIAMI, FL, 33169, USA (Type of address: Principal Executive Office) |
2009-02-09 | 2010-12-22 | Address | 1600 NW 163RD ST, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-31 | 2010-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-18 | 2007-01-31 | Address | ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160630000396 | 2016-06-30 | CERTIFICATE OF MERGER | 2016-06-30 |
150312006138 | 2015-03-12 | BIENNIAL STATEMENT | 2015-01-01 |
130107006213 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
101222002120 | 2010-12-22 | BIENNIAL STATEMENT | 2011-01-01 |
090209002792 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070131000756 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
050118000340 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State