SWEENEY VESTY USA LTD.

Name: | SWEENEY VESTY USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3101138 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 95 MORTON ST, GROUND FL, NEW YORK, NY, United States, 10014 |
Address: | 2 Historical Court, East Hamption, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
BRIAN SWEENEY | DOS Process Agent | 2 Historical Court, East Hamption, NY, United States, 11937 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARBARA JANE VESTY | Chief Executive Officer | 2 HISTORICAL CT, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210831002909 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200708000577 | 2020-07-08 | CERTIFICATE OF CHANGE | 2020-07-08 |
SR-39712 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39713 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140916007049 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State