Name: | SWALLOW II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500605 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-01 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-06 | 2011-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002198 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210910000870 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190402061001 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46561 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46562 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407006380 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150403006092 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130415006593 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110701002619 | 2011-07-01 | BIENNIAL STATEMENT | 2011-04-01 |
090403002768 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State