Search icon

SWORDS VENEER & LUMBER CO.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MARCEL ELEFANT Chief Executive Officer 74 BLVD. D'ITALIE, APT 1903, MONTE CARLO SUN, MONTE CARLO, Monaco, MC980-00

History

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)

Filings

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