Name: | SWAPEX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 01 Nov 2024 |
Entity Number: | 4427017 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003070 | 2024-11-01 | SURRENDER OF AUTHORITY | 2024-11-01 |
230705003770 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002439 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
191022002045 | 2019-10-22 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64149 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140108000765 | 2014-01-08 | CERTIFICATE OF PUBLICATION | 2014-01-08 |
130705000236 | 2013-07-05 | APPLICATION OF AUTHORITY | 2013-07-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State