Search icon

SWINGLETREE OPERATIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

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)

Filings

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