Search icon

SWIFT TEXTILES, INC.

Company Details

Name: SWIFT TEXTILES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1974 (51 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 343724
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5 CONCOURSE PKWY / SUITE 2300, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT GEORGE Chief Executive Officer 5 CONCOURSE PKWY / SUITE 2300, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2004-06-18 2008-05-01 Address 5 CONCOURSE PKWY / SUITE 2300, ATLANTA, GA, 30328, 5350, USA (Type of address: Chief Executive Officer)
1998-07-15 2004-06-18 Address GALEY & LORD, INC., 980 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, 5443, USA (Type of address: Chief Executive Officer)
1998-07-01 1998-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-06-04 1998-07-15 Address 1950 SHEREBROOKE ST, MONTREAL, CAN (Type of address: Chief Executive Officer)
1996-06-04 2004-06-18 Address 5 CONCOURSE PKWY, SUITE 2300, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2138766 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
080501002247 2008-05-01 BIENNIAL STATEMENT 2008-05-01
070305002581 2007-03-05 BIENNIAL STATEMENT 2006-05-01
C349810-2 2004-07-07 ASSUMED NAME CORP INITIAL FILING 2004-07-07
040618002006 2004-06-18 BIENNIAL STATEMENT 2004-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State