SOUTHWICK ENTERPRISES, INC.

Name: | SOUTHWICK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1978 (47 years ago) |
Date of dissolution: | 20 Jun 2011 |
Entity Number: | 505655 |
ZIP code: | 27278 |
County: | New York |
Place of Formation: | New York |
Address: | 302 MEADOWLANDS DR, HILLBOROUGH, NC, United States, 27278 |
Principal Address: | 302 MEADOWLANDS DR, HILLSBOROUGH, NC, United States, 27278 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP D HARVEY | Chief Executive Officer | 302 MEADOWLANDS DR, HILLSBOROUGH, NC, United States, 27278 |
Name | Role | Address |
---|---|---|
PHILIP D HARVEY | DOS Process Agent | 302 MEADOWLANDS DR, HILLBOROUGH, NC, United States, 27278 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-08-14 | Address | C/O STEVEN DELIBERT ESQ, 277 BROADWAY, STE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-07-11 | 1998-08-17 | Address | % STEVEN DELIBERT ESQ, 277 BROADWAY, SUITE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1987-07-08 | 1995-07-11 | Address | % STEVEN DELIBERT ESQ, 277 BROADWAY STE 1701, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1978-08-11 | 1987-07-08 | Address | 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151125034 | 2015-11-25 | ASSUMED NAME CORP INITIAL FILING | 2015-11-25 |
110620000843 | 2011-06-20 | CERTIFICATE OF DISSOLUTION | 2011-06-20 |
100903002711 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080814003175 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060825002362 | 2006-08-25 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State