Search icon

SWANSON ASSOCIATES, INC.

Company Details

Name: SWANSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1983 (42 years ago)
Date of dissolution: 06 Apr 2011
Entity Number: 841346
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1185 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036
Address: C/O ROBERT SWANSON, 1185 AVENUE FO THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT SWANSON, 1185 AVENUE FO THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT D SWANSON Chief Executive Officer 11 WOODLAKE DR, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1998-06-19 2001-05-04 Address SWANSON ASSOCIATES-32ND FLOOR, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-13 1998-06-19 Address ROBERT D SWANSON, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-06-25 1997-05-13 Address SWANSON ASSOCIATES, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-11-20 2003-04-24 Address 1185 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-20 2003-04-24 Address 305 E. 86TH ST., (APT 10RW), NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110406000407 2011-04-06 CERTIFICATE OF DISSOLUTION 2011-04-06
070511002535 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050628002943 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030424002727 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010504002513 2001-05-04 BIENNIAL STATEMENT 2001-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State