Name: | SWORD INTECH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2009 (16 years ago) |
Entity Number: | 3813599 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 51 SLEEPER ST. 8TH FLOOR, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JIM CARLISLE (DIRECTOR) | Chief Executive Officer | 51 SLEEPER ST. 8TH FLOOR, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-19 | 2014-06-16 | Address | 17 STATE ST, 26TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-05-19 | 2014-06-16 | Address | 17 STATE ST, 26TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2011-05-19 | 2012-04-03 | Address | 17 STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52255 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140616006637 | 2014-06-16 | BIENNIAL STATEMENT | 2013-05-01 |
120403000005 | 2012-04-03 | CERTIFICATE OF CHANGE | 2012-04-03 |
110519002313 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State