SWIZZ BEATZ PUBLISHING INC.

Name: | SWIZZ BEATZ PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2014 (11 years ago) |
Entity Number: | 4533684 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SWIZZ BEATZ PUBLISHING INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KASSEEM DAOUD DEAN | Chief Executive Officer | C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-03 | 2024-02-12 | Address | C/O DDK & COMPANY LLP, 1 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003690 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220201000617 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061771 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State