SWEATY HUGS INC.

Name: | SWEATY HUGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332572 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Principal Address: | 2029 Century Park East, Suite 1750, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
c/o ground control business management | DOS Process Agent | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
RAY ROMANO | Chief Executive Officer | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-02-19 | Address | 2049 Century Park East, Suite 1400, Los Angeles, CA, 90067, USA (Type of address: Service of Process) |
2024-03-14 | 2024-03-14 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-02-19 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-03-14 | Address | 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003884 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
240314003576 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220314003295 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200311060598 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180314006200 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State