-
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
|
Unique Entity ID
UEI Expiration Date:
2020-09-24
Business Information
Doing Business As:
SWAP FINANCIAL GROUP
Activation Date:
2019-09-25
Initial Registration Date:
2010-09-24
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
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
SWAP FINANCIAL GROUP LLC
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State