Search icon

C. SWENSON, INC.

Company Details

Name: C. SWENSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2008 (17 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 3702595
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 158 JOHNSON AVE. NO. 603, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTINA SWENSON Chief Executive Officer 158 JOHNSON AVE. NO. 603, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-30 2012-09-13 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-30 2012-10-02 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160627000419 2016-06-27 CERTIFICATE OF DISSOLUTION 2016-06-27
121002000982 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120913001248 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120730006255 2012-07-30 BIENNIAL STATEMENT 2012-07-01
080730000294 2008-07-30 CERTIFICATE OF INCORPORATION 2008-07-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State