Search icon

SWISHER INTERNATIONAL, INC.

Company Details

Name: SWISHER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215626
ZIP code: 55102
County: New York
Place of Formation: Nevada
Address: ATTN: GENERAL COUNSEL, 1 ECOLAB PLACE, ST. PAUL, MN, United States, 55102
Principal Address: 370 N WABASHA ST, ST PAUL, MN, United States, 55102

DOS Process Agent

Name Role Address
C/O ECOLAB INC. DOS Process Agent ATTN: GENERAL COUNSEL, 1 ECOLAB PLACE, ST. PAUL, MN, United States, 55102

Chief Executive Officer

Name Role Address
MICHAEL A HICKEY Chief Executive Officer 370 N WABASHA ST, ST PAUL, MN, United States, 55102

History

Start date End date Type Value
2016-03-07 2016-12-28 Address ATTN: DAVID F DUVICK, 370 N WABASHA ST, ST PAUL, MN, 55102, USA (Type of address: Service of Process)
2014-05-27 2016-03-07 Address 4725 PIEDMONT ROW DR, STE 400, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2014-05-27 2016-03-07 Address 4725 PIEDMONT ROW DR, STE 400, CHARLOTTE, NC, 28210, USA (Type of address: Principal Executive Office)
2012-03-13 2016-03-07 Address ATTN: LEGAL DEPT, 4725 PIEDMONT ROW DR #400, CHARLOTTE, NC, 28210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161228000281 2016-12-28 CERTIFICATE OF MERGER 2016-12-31
160307006143 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140527006297 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120313000147 2012-03-13 APPLICATION OF AUTHORITY 2012-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402715 Trademark 2014-04-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-16
Termination Date 2014-09-08
Pretrial Conference Date 2014-08-12
Section 1114
Status Terminated

Parties

Name SWISHER INTERNATIONAL, INC.
Role Plaintiff
Name TOP SHELF SWEETS L.L.C.,
Role Defendant
2200479 Americans with Disabilities Act - Other 2022-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-19
Termination Date 2022-04-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUERRERO
Role Plaintiff
Name SWISHER INTERNATIONAL, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State