Search icon

SWAPEX, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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