Name: | THE SWYER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1954 (71 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 95612 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SWYER COMPANIES, INC. | DOS Process Agent | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
EDWARD P SWYER | Chief Executive Officer | 4 TOWER PLACE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2020-10-06 | 2023-10-18 | Address | 4 TOWER PLACE, ALBANY, NY, 12203, 3707, USA (Type of address: Service of Process) |
2016-10-03 | 2023-10-18 | Address | 4 TOWER PLACE, ALBANY, NY, 12203, 3707, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-06 | Address | 4 TOWER PLACE, ALBANY, NY, 12203, 3707, USA (Type of address: Service of Process) |
2010-10-06 | 2016-10-03 | Address | 10 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, 3707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000294 | 2023-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-12 |
201006060418 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006477 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007304 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006315 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State