Name: | SWISS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1964 (61 years ago) |
Entity Number: | 173653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 375 PARK AVENUE, 10 FLOOR, NEW YORK, NY, United States, 10152 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ABY ROSEN | Chief Executive Officer | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-02-01 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FLOOR, NY, NY, 10152, USA (Type of address: Service of Process) |
2015-09-09 | 2024-02-01 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-11-26 | 2015-09-09 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039755 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220219000520 | 2022-02-19 | BIENNIAL STATEMENT | 2022-02-19 |
200803000298 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
180205007414 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160623006077 | 2016-06-23 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State