-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
SW LIQUIDATION, LLC
Company Details
Name: |
SW LIQUIDATION, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Jul 2008 (17 years ago)
|
Date of dissolution: |
25 Jan 2017 |
Entity Number: |
3697228 |
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 |
2008-07-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-07-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-50321
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-50320
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170125000591
|
2017-01-25
|
CERTIFICATE OF TERMINATION
|
2017-01-25
|
150910000010
|
2015-09-10
|
CERTIFICATE OF AMENDMENT
|
2015-09-10
|
140702006248
|
2014-07-02
|
BIENNIAL STATEMENT
|
2014-07-01
|
120802006164
|
2012-08-02
|
BIENNIAL STATEMENT
|
2012-07-01
|
100826002526
|
2010-08-26
|
BIENNIAL STATEMENT
|
2010-07-01
|
081021000152
|
2008-10-21
|
CERTIFICATE OF PUBLICATION
|
2008-10-21
|
080717000099
|
2008-07-17
|
APPLICATION OF AUTHORITY
|
2008-07-17
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State