Name: | SWINGBY VENTURES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 04 Aug 2021 |
Entity Number: | 4638533 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805000614 | 2021-08-04 | CERTIFICATE OF TERMINATION | 2021-08-04 |
SR-105428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105429 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180918002014 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
171020002032 | 2017-10-20 | BIENNIAL STATEMENT | 2016-09-01 |
150227000808 | 2015-02-27 | CERTIFICATE OF PUBLICATION | 2015-02-27 |
140918000401 | 2014-09-18 | APPLICATION OF AUTHORITY | 2014-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State