Name: | S.W.A.K., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1985 (40 years ago) |
Entity Number: | 966618 |
ZIP code: | 11385 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47-38 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GORSKY | Chief Executive Officer | 47-38 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-38 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2000-01-12 | Address | 47-28 METROPOLITAN AVENUE, MASPETH, NY, 00000, USA (Type of address: Service of Process) |
1997-12-09 | 2000-01-12 | Address | 47-38 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 1999-01-11 | Address | 47-38 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1993-12-13 | 1997-12-09 | Address | 238 MELROSE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1997-12-09 | Address | 238 MELROSE ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031217002557 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
011130002020 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000112002168 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
990111000736 | 1999-01-11 | CERTIFICATE OF AMENDMENT | 1999-01-11 |
971209002292 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State