Search icon

BSWIFT LLC

Company Details

Name: BSWIFT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485691
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-06-16 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-16 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-04 2023-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101034887 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230616000129 2023-06-15 CERTIFICATE OF CHANGE BY ENTITY 2023-06-15
211101004173 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060850 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-65529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65528 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007108 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007769 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112000780 2013-11-12 APPLICATION OF AUTHORITY 2013-11-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State