Search icon

SWETT & CRAWFORD OF GEORGIA, INC.

Company Details

Name: SWETT & CRAWFORD OF GEORGIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3605903
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024

DOS Process Agent

Name Role Address
SWETT & CRAWFORD OF GEORGIA, INC. DOS Process Agent 28 LIBERTY STREET, 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
S. DAVISON OBENAUER Chief Executive Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024

History

Start date End date Type Value
2017-08-30 2019-12-05 Address 200 W. 2ND STREET FLOOR 3, WINSTON-SALEM, NC, 27101, 4019, USA (Type of address: Service of Process)
2016-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-24 2017-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-23 2019-12-05 Address 7230 MCGINNIS FERRY RD, STE 300, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2013-11-15 2016-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060446 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-48784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006357 2017-12-05 BIENNIAL STATEMENT 2017-12-01
170830000237 2017-08-30 CERTIFICATE OF MERGER 2017-09-01
160524000029 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State