Search icon

SWEDEN & MARTINA INC.

Branch

Company Details

Name: SWEDEN & MARTINA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Branch of: SWEDEN & MARTINA INC., Illinois (Company Number CORP_69707548)
Entity Number: 5053332
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 78 JOHN MILLER WAY UNIT 1021, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
ALBERTO MARTINA Chief Executive Officer VIA VENETO 10, DUE CARRARE, Italy, 35020

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-16 2024-12-16 Address VIA VENETO 10, DUE CARRARE, 35020, ITA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address VIA VENETO 10, DUE CARRARE, ITA (Type of address: Chief Executive Officer)
2019-05-14 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2024-12-16 Address VIA VENETO 10, DUE CARRARE, 35020, ITA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-15 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000315 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221222000410 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201224060001 2020-12-24 BIENNIAL STATEMENT 2020-12-01
SR-109655 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190306061108 2019-03-06 BIENNIAL STATEMENT 2018-12-01
SR-107513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161215000316 2016-12-15 APPLICATION OF AUTHORITY 2016-12-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State