Search icon

SOUTHWESTERN INVESTORS GROUP, LLC

Headquarter

Company Details

Name: SOUTHWESTERN INVESTORS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3955361
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, Alabama 000-320-179 Alabama
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, KENTUCKY 0898424 KENTUCKY
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, COLORADO 20141768289 COLORADO
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, FLORIDA M16000003695 FLORIDA
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, CONNECTICUT 1146506 CONNECTICUT
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, IDAHO 458189 IDAHO
Headquarter of SOUTHWESTERN INVESTORS GROUP, LLC, ILLINOIS LLC_04817486 ILLINOIS

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2040852-DCA Inactive Business 2016-07-20 2019-01-31

History

Start date End date Type Value
2016-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-29 2016-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-29 2016-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-19 2014-08-29 Address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-05-27 2014-05-19 Address 487 MAIN STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160509006162 2016-05-09 BIENNIAL STATEMENT 2016-05-01
160125000451 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
140829000243 2014-08-29 CERTIFICATE OF CHANGE 2014-08-29
140519006105 2014-05-19 BIENNIAL STATEMENT 2014-05-01
121226000631 2012-12-26 CERTIFICATE OF PUBLICATION 2012-12-26
100527000771 2010-05-27 ARTICLES OF ORGANIZATION 2010-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518227 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2379261 LICENSE INVOICED 2016-07-06 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State