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