Search icon

SWS REALTY CO., LLC

Company Details

Name: SWS REALTY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2008 (17 years ago)
Entity Number: 3673863
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: PO BOX 20289, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MICHAEL LEE Agent 18 PILGRIM CT N, PEARL RIVER, NY, 10965

DOS Process Agent

Name Role Address
SWS REALTY CO., LLC DOS Process Agent PO BOX 20289, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-06 2024-05-03 Address PO BOX 20289, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-15 2024-05-03 Address 18 PILGRIM CT N, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2009-06-15 2012-08-06 Address 118 PILGRIM CT N, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2008-05-20 2009-06-15 Address 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-05-20 2009-06-15 Address 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000511 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220510002095 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200506060461 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180516006307 2018-05-16 BIENNIAL STATEMENT 2018-05-01
170109006819 2017-01-09 BIENNIAL STATEMENT 2016-05-01
120806002875 2012-08-06 BIENNIAL STATEMENT 2012-05-01
100830002323 2010-08-30 BIENNIAL STATEMENT 2010-05-01
090615000698 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
080801000901 2008-08-01 CERTIFICATE OF PUBLICATION 2008-08-01
080520000288 2008-05-20 ARTICLES OF ORGANIZATION 2008-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State