C. G. SWACKHAMER INC.

Name: | C. G. SWACKHAMER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1932 (93 years ago) |
Date of dissolution: | 28 Oct 2016 |
Entity Number: | 43047 |
ZIP code: | 12776 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C. G. SWACKHAMER INC. | DOS Process Agent | 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
JAMES A MCLAREN | Chief Executive Officer | 12 GRUBER ROAD, COOKS FALLS, NY, United States, 12776 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-15 | 2012-07-03 | Address | 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-07-15 | 2012-07-03 | Address | 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2012-07-03 | Address | 122 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2008-08-01 | 2010-07-15 | Address | 139 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2010-07-15 | Address | 139 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028000060 | 2016-10-28 | CERTIFICATE OF DISSOLUTION | 2016-10-28 |
120703006236 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
100715003013 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080801002213 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
040721002536 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State