Name: | SWISH SUITS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2016 (9 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 4913132 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-10-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-10-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-06 | 2022-09-28 | Address | 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-06 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-15 | 2017-10-06 | Address | 116 JOHN ST, #508, NEW YORK, NY, 10038, 3804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001691 | 2023-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-11 |
220928019276 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026534 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220621001910 | 2022-06-21 | BIENNIAL STATEMENT | 2022-03-01 |
200304061636 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180406006251 | 2018-04-06 | BIENNIAL STATEMENT | 2018-03-01 |
171006000620 | 2017-10-06 | CERTIFICATE OF CHANGE | 2017-10-06 |
160315010315 | 2016-03-15 | ARTICLES OF ORGANIZATION | 2016-03-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State