Name: | SWISSBIT NA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865723 |
ZIP code: | 12210 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 6862 N. SUNSET MAPLE WAY, MERIDIAN, IN, United States, 83646 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URS AGENTS INC | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
VINCENZO ESPOSITO | Chief Executive Officer | 6862 N. SUNSET MAPLE WAY, MERIDIAN, IN, United States, 83646 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 238 LITTLETON ROAD, SUITE 202B, WESTFORD, MA, 01866, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 6862 N. SUNSET MAPLE WAY, MERIDIAN, IN, 83646, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2023-03-08 | Address | 238 LITTLETON ROAD, SUITE 202B, WESTFORD, MA, 01866, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-02-26 | Address | 238 LITTLETON ROAD, SUITE 202B, WESTFORD, MA, 01866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003794 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230308003332 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
210518060078 | 2021-05-18 | BIENNIAL STATEMENT | 2021-02-01 |
210112002004 | 2021-01-12 | AMENDMENT TO BIENNIAL STATEMENT | 2019-02-01 |
190829060107 | 2019-08-29 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State