Name: | SWIFT FINANCIAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3750010 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWIFT FINANCIAL GROUP LLC 401(K) PLAN | 2023 | 263876545 | 2024-08-13 | SWIFT FINANCIAL GROUP LLC | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-13 |
Name of individual signing | JOHN MAGALETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541214 |
Plan sponsor’s address | 62 WALLER AVENUE, STE 101, WHITE PLAINS, NY, 10605 |
Signature of
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | JOHN MAGALETTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541214 |
Sponsor’s telephone number | 8772987770 |
Plan sponsor’s address | 62 WALLER AVENUE, STE 101, WHITE PLAINS, NY, 10605 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | JOHN MAGALETTI |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-05 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-05 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006019 | 2018-04-26 | BIENNIAL STATEMENT | 2016-12-01 |
141203006145 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121220006423 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
121029000546 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
121005000224 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120126000794 | 2012-01-26 | CERTIFICATE OF PUBLICATION | 2012-01-26 |
110302002570 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
081205000456 | 2008-12-05 | ARTICLES OF ORGANIZATION | 2008-12-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State