Search icon

SWORD INTECH INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JIM CARLISLE (DIRECTOR) Chief Executive Officer 51 SLEEPER ST. 8TH FLOOR, BOSTON, MA, United States, 02210

History

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)

Filings

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