Search icon

SWEATY HUGS INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o ground control business management DOS Process Agent 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067

Chief Executive Officer

Name Role Address
RAY ROMANO Chief Executive Officer 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, United States, 90067

History

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 2025-02-19 Address 2029 CENTURY PARK EAST, SUITE 1750, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 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)
2018-03-14 2020-03-11 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2018-03-14 2020-03-11 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2018-03-14 2024-03-14 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2016-04-05 2018-03-14 Address 10880 WILSHIRE BLVD, SUITE 2100, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2016-04-05 2018-03-14 Address 10880 WILSHIRE BLVD, SUITE 2100, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office)

Filings

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
160405002035 2016-04-05 BIENNIAL STATEMENT 2016-03-01
100408002372 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060310001025 2006-03-10 APPLICATION OF AUTHORITY 2006-03-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State