Name: | SWORDS VENEER & LUMBER CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1981 (43 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | SWORDS VENEER & LUMBER CO., Illinois (Company Number CORP_42136981) |
Entity Number: | 726946 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | %BRUCE L. BALCH, PO BOX 3250, 200 PLAZA OFFICE BLDG., ROCK ISLAND, IL, United States, 61204 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MARCEL ELEFANT | Chief Executive Officer | 74 BLVD. D'ITALIE, APT 1903, MONTE CARLO SUN, MONTE CARLO, Monaco, MC980-00 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1995-08-01 | Address | PO BOX 4207 SEVENTH STREET, & 37TH AVENUE, ROCK ISLAND, IL, 61204, 4207, USA (Type of address: Principal Executive Office) |
1990-11-02 | 1993-03-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-02 | 1993-03-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-20 | 1990-11-02 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-20 | 1990-11-02 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-06 | 1987-02-20 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-12-06 | 1987-02-20 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1981-10-07 | 1984-12-06 | Address | CORPORATION, SYSTEM, INC, 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1981-10-07 | 1984-12-06 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1227982 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950801002540 | 1995-08-01 | BIENNIAL STATEMENT | 1993-10-01 |
930325000312 | 1993-03-25 | CERTIFICATE OF CHANGE | 1993-03-25 |
930318002969 | 1993-03-18 | BIENNIAL STATEMENT | 1992-10-01 |
901102000029 | 1990-11-02 | CERTIFICATE OF CHANGE | 1990-11-02 |
B459960-2 | 1987-02-20 | CERTIFICATE OF AMENDMENT | 1987-02-20 |
B169411-2 | 1984-12-06 | CERTIFICATE OF AMENDMENT | 1984-12-06 |
A803992-4 | 1981-10-07 | APPLICATION OF AUTHORITY | 1981-10-07 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State