Name: | SWIVELIER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1947 (78 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 79139 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 600 BRADLEY HILL ROAD, STE 3, BLAUVELT, NY, United States, 10913 |
Principal Address: | 600 BRADLEY HILL RD, STE 3, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
SWIVELIER COMPANY, INC. | DOS Process Agent | 600 BRADLEY HILL ROAD, STE 3, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | Chief Executive Officer | 600 BRADLEY HILL RD, STE 3, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-23 | 2023-05-25 | Address | 600 BRADLEY HILL ROAD, STE 3, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2001-02-22 | 2023-05-25 | Address | 600 BRADLEY HILL RD, STE 3, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2017-01-23 | Address | 600 BRADLEY HILL RD, STE 3, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
1999-01-29 | 2001-02-22 | Address | 33 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1999-01-29 | Address | 33 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525002363 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
170123006030 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150121006844 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130130006014 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110216002076 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State