Search icon

SWETT & CRAWFORD

Company Details

Name: SWETT & CRAWFORD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1976 (48 years ago)
Entity Number: 418674
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024
Address: 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

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
RONALD C. HELVESTON Chief Executive Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024

History

Start date End date Type Value
2018-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-12-11 Address 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2016-05-24 2018-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2014-12-09 2016-12-01 Address 7230 MCGINNIS FERRY RD, STE 300, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-6574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181211006122 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201007376 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160524000032 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24

Court Cases

Court Case Summary

Filing Date:
2018-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GRANDVIEW PALACE OF NEW YORK C
Party Role:
Plaintiff
Party Name:
SWETT & CRAWFORD
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State