Name: | SWIFT LEASING CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2011 (14 years ago) |
Entity Number: | 4068938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-17 | 2012-07-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331003150 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210331060447 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190305060629 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-102575 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170303007078 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
151201007576 | 2015-12-01 | BIENNIAL STATEMENT | 2015-03-01 |
130318006364 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
120720000270 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
110519000006 | 2011-05-19 | CERTIFICATE OF PUBLICATION | 2011-05-19 |
110317000408 | 2011-03-17 | APPLICATION OF AUTHORITY | 2011-03-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State