Search icon

SWISH SUITS, LLC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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