Name: | SWYFT MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2015 (10 years ago) |
Date of dissolution: | 10 Oct 2019 |
Entity Number: | 4792297 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
SWYFT MEDIA INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT E. LANDERS | Chief Executive Officer | 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-21 | 2016-11-01 | Address | C/O MONOTYPE IMAGING INC., 600 UNICORN PARK DRIVE, WOBURN, MA, 01801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010000274 | 2019-10-10 | CERTIFICATE OF TERMINATION | 2019-10-10 |
190701061099 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007733 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
161101000121 | 2016-11-01 | CERTIFICATE OF CHANGE | 2016-11-01 |
150721000227 | 2015-07-21 | APPLICATION OF AUTHORITY | 2015-07-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State