Search icon

SWALLOW II LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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