Name: | SWIFT LINE TRANSFER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1946 (79 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 59071 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GROSSMAN & ZAFRIN, 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB S. SPIRO, ESQ. | DOS Process Agent | C/O GROSSMAN & ZAFRIN, 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1964-06-18 | 1973-09-18 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1946-06-18 | 1973-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1946-06-18 | 1964-06-18 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-875210 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z009327-2 | 1980-02-08 | ASSUMED NAME CORP INITIAL FILING | 1980-02-08 |
A101559-4 | 1973-09-18 | CERTIFICATE OF AMENDMENT | 1973-09-18 |
441879 | 1964-06-18 | CERTIFICATE OF AMENDMENT | 1964-06-18 |
6735-104 | 1946-06-18 | CERTIFICATE OF INCORPORATION | 1946-06-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State