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 |
Name | Role | Address |
---|---|---|
ALBERTO MARTINA | Chief Executive Officer | VIA VENETO 10, DUE CARRARE, Italy, 35020 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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