Search icon

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

Name PRINCIPIA PARTNERS LLC
Role Plaintiff
Name SWAP FINANCIAL GROUP LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State