Name: | SWINGLETREE OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2012 (12 years ago) |
Entity Number: | 4309454 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-15 | 2024-10-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, 2543, USA (Type of address: Registered Agent) |
2021-07-15 | 2024-10-01 | Address | 600 mamaroneck avenue #400, HARRISON, 10528, 2543, USA (Type of address: Service of Process) |
2021-02-18 | 2021-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-18 | 2021-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-23 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-03-23 | 2021-02-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-10-17 | 2018-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-17 | 2018-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001018078 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221011000882 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
210715001633 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210218000092 | 2021-02-18 | CERTIFICATE OF CHANGE | 2021-02-18 |
201006061526 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181022006334 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
180323000191 | 2018-03-23 | CERTIFICATE OF CHANGE | 2018-03-23 |
161024006008 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141003006547 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121221000843 | 2012-12-21 | CERTIFICATE OF PUBLICATION | 2012-12-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State