Name: | SWK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2004 (21 years ago) |
Entity Number: | 3082604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 EAGLE ROCK AVE, SUITE 330, EAST HANOVER, NJ, United States, 07936 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK MELLER | Chief Executive Officer | 120 EAGLE ROCK AVE, SUITE 330, EAST HANOVER, NJ, United States, 07936 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 120 EAGLE ROCK AVE, SUITE 330, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-07-23 | Address | 120 EAGLE ROCK AVE, SUITE 330, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-05-06 | 2024-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-07-07 | 2022-05-06 | Address | C/O BRISTOL TOWNSEND & CO., 395 PLEASANT VALLEY WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2018-07-02 | 2020-07-07 | Address | C/O BRISTOL TOWNSEND & CO., 395 PLEASANT VALLEY WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
2018-07-02 | 2022-05-06 | Address | 120 EAGLE ROCK AVE, SUITE 330, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer) |
2017-09-25 | 2018-07-02 | Address | 5 REGENT STREET, SUITE 520, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2017-09-25 | 2018-07-02 | Address | 5 REGENT STREET, SUITE 520, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2018-07-02 | Address | C/O BRISTOL TOWNSEND & CO., 395 PLEASANT VALLEY WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000748 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220707000408 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
220506000073 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
200707061623 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007175 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170925002004 | 2017-09-25 | BIENNIAL STATEMENT | 2016-07-01 |
040726000671 | 2004-07-26 | APPLICATION OF AUTHORITY | 2004-07-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State