Name: | SWCA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2017 (8 years ago) |
Entity Number: | 5089775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, United States, 85012 |
Name | Role | Address |
---|---|---|
JOSEPH FLUDER | Chief Executive Officer | 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, United States, 85012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16698 | 2016-07-06 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2023-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-08 | 2023-02-13 | Address | 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213000072 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210203061752 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060889 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170222000660 | 2017-02-22 | APPLICATION OF AUTHORITY | 2017-02-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State