Name: | SWIFTLIFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1980 (45 years ago) |
Entity Number: | 603393 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 10, VICTOR, NY, United States, 14564 |
Principal Address: | 820 PHILLIPS RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M EDWARDS | Chief Executive Officer | 820 PHILLIPS RD, PO BOX 10, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 10, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-05 | 2015-02-13 | Address | 820 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2004-02-05 | 2015-02-13 | Address | 820 PHILLIPS RD, PO BOX 10, VICTOR, NY, 14564, 0010, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2015-02-13 | Address | 820 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-02-05 | Address | 1200 PITTSFORD-VICTOR RD, BOX 299, PITTSFORD, NY, 14534, 0299, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-02-05 | Address | 1200 PITTSFORD-VICTOR RD, BOX 299, PITTSFORD, NY, 14534, 0299, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180122006183 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
150213002027 | 2015-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
130628000661 | 2013-06-28 | CERTIFICATE OF MERGER | 2013-06-28 |
040205002625 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020215002105 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State