Search icon

SWCA, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH FLUDER Chief Executive Officer 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, United States, 85012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
16698 2016-07-06 2025-06-30 Pesticide use No data

History

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)

Filings

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