Name: | SWIMSUIT COMMISSIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2009 (16 years ago) |
Entity Number: | 3870809 |
ZIP code: | 11731 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 550 7th Ave., 12th floor, NEW YORK, NY, United States, 10018 |
Address: | 20 grand place, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BESSY ARGIROPOULOS | Chief Executive Officer | 550 7TH AVE., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
nexa corporate solutions llc | DOS Process Agent | 20 grand place, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-03-10 | Address | 550 7TH AVE., 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-03-10 | Address | 400 rella blvd, ste 207-543, montebello, NY, 10901, USA (Type of address: Service of Process) |
2024-09-26 | 2024-09-26 | Address | 1441 BROADWAY, #2600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002097 | 2025-03-07 | CERTIFICATE OF CHANGE BY AGENT | 2025-03-07 |
240927001748 | 2024-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-26 |
240926000235 | 2024-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-25 |
240912001808 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
200409060553 | 2020-04-09 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State