Search icon

JAMES A. SWARTHOUT CORPORATION

Company Details

Name: JAMES A. SWARTHOUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1981 (44 years ago)
Date of dissolution: 06 May 2019
Entity Number: 729685
ZIP code: 14904
County: Chemung
Place of Formation: New York
Principal Address: 441 VETERAN HILL ROAD, HORSEHEADS, NY, United States, 14845
Address: 317 PENNSYLVANIA AVENUE, ELMIRA, NY, United States, 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 PENNSYLVANIA AVENUE, ELMIRA, NY, United States, 14904

Chief Executive Officer

Name Role Address
JAMES A. SWARTHOUT Chief Executive Officer 441 VETERAN HILL ROAD, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2007-10-16 2011-10-25 Address 209 W HUDSON STREET / REAR, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1997-10-20 2007-10-16 Address 441 VETERAN HILL RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-10-20 2007-10-16 Address 441 VETERAN HILL RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1993-10-19 2007-10-16 Address 317 PENNSYLVANIA AVENUE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1992-11-03 1997-10-20 Address 4423 VETERAN HILL ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190506000231 2019-05-06 CERTIFICATE OF DISSOLUTION 2019-05-06
131108002029 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111025002951 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091029002192 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071016002094 2007-10-16 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State