Name: | SWAYS MOVIE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2019 (6 years ago) |
Entity Number: | 5482709 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-19 | 2022-09-29 | Address | 90 STATE STREET, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-25 | 2021-01-19 | Address | 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001039 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230104004929 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220929022877 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210119060558 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190717000686 | 2019-07-17 | CERTIFICATE OF PUBLICATION | 2019-07-17 |
190125010396 | 2019-01-25 | ARTICLES OF ORGANIZATION | 2019-01-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State