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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040852-DCA | Inactive | Business | 2016-07-20 | 2019-01-31 |
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) |
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 |
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