-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
SWAP FINANCIAL GROUP LLC
Company Details
Name: |
SWAP FINANCIAL GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Aug 2016 (9 years ago)
|
Date of dissolution: |
23 Nov 2022 |
Entity Number: |
4996598 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New Jersey |
Address: |
ATTN: SCOTT BEINHACKER, 410 PARK AVE, SUITE 900, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
SHL HOLDINGS US INC.
|
DOS Process Agent
|
ATTN: SCOTT BEINHACKER, 410 PARK AVE, SUITE 900, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2020-08-05
|
2022-11-23
|
Address
|
555 MADISON AVENUE, SUITE 1101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2016-08-19
|
2020-08-05
|
Address
|
135 WEST 50TH STREET, 20TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221123002370
|
2022-11-23
|
SURRENDER OF AUTHORITY
|
2022-11-23
|
200805060133
|
2020-08-05
|
BIENNIAL STATEMENT
|
2020-08-01
|
181210006435
|
2018-12-10
|
BIENNIAL STATEMENT
|
2018-08-01
|
161205000009
|
2016-12-05
|
CERTIFICATE OF PUBLICATION
|
2016-12-05
|
160819000647
|
2016-08-19
|
APPLICATION OF AUTHORITY
|
2016-08-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1807998
|
Other Contract Actions
|
2018-08-31
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-08-31
|
Termination Date |
2019-09-26
|
Date Issue Joined |
2019-01-08
|
Pretrial Conference Date |
2018-11-05
|
Section |
1836
|
Sub Section |
B
|
Status |
Terminated
|
Parties
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State