SWANY USA CORPORATION
Headquarter
Name: | SWANY USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1980 (45 years ago) |
Date of dissolution: | 29 Mar 1995 |
Entity Number: | 629696 |
ZIP code: | 12078 |
County: | New York |
Place of Formation: | New York |
Address: | CROSSROAD INDUSTRIAL PARK, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETSUO MIYOSHI | Chief Executive Officer | 981 MATSUBARA, SHIROTORI-CHO, OKAWA-GUN, KAGAWA, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CROSSROAD INDUSTRIAL PARK, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-12 | 1993-01-28 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1980-05-27 | 1990-09-12 | Address | 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950329000532 | 1995-03-29 | CERTIFICATE OF DISSOLUTION | 1995-03-29 |
000041004757 | 1993-08-12 | BIENNIAL STATEMENT | 1993-05-01 |
930128003503 | 1993-01-28 | BIENNIAL STATEMENT | 1992-05-01 |
900912000204 | 1990-09-12 | CERTIFICATE OF CHANGE | 1990-09-12 |
B004335-5 | 1983-07-25 | CERTIFICATE OF AMENDMENT | 1983-07-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State