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
SWCA, INCORPORATED 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
2025-02-19 2025-02-19 Address 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-19 Address 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 20 E THOMAS ROAD, SUITE 1700, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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
250219001272 2025-02-19 BIENNIAL STATEMENT 2025-02-19
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: 24 Mar 2025

Sources: New York Secretary of State