Search icon

SWYFT MEDIA INC.

Company Details

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

DOS Process Agent

Name Role Address
SWYFT MEDIA INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT E. LANDERS Chief Executive Officer 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801

History

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)

Filings

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