Search icon

SWANSTONE

Company Details

Name: SWANSTONE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (18 years ago)
Entity Number: 3406383
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: THE SWAN CORPORATION
Fictitious Name: SWANSTONE
Principal Address: 515 OLIVE STREET, SUITE 900, ST. LOUIS, MO, United States, 63101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WESLEY D MOORE Chief Executive Officer 515 OLIVE STREET, SUITE 900, ST. LOUIS, MO, United States, 63101

History

Start date End date Type Value
2012-08-09 2014-08-26 Address 515 OLIVE STREET, SUITE 1800, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2010-09-09 2012-08-09 Address 515 OLIVE STREET, SUITE 1800, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2010-09-09 2014-08-26 Address 515 OLIVE STREET, SUITE 1800, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)
2008-08-15 2010-09-09 Address ONE CITY CENTRE, SUITE 2300, ST LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)
2008-08-15 2010-09-09 Address ONE CITY CENTRE, SUITE 2300, ST LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2006-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140826006164 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120809006364 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100909002544 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080815003304 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060829000700 2006-08-29 APPLICATION OF AUTHORITY 2006-08-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State