Search icon

S&WMC, INC.

Company Details

Name: S&WMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1949 (76 years ago)
Entity Number: 64185
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 45 MILK ST, BOSTON, MA, United States, 02109
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES P CARROLL Chief Executive Officer 45 MILK ST, BOSTON, MA, United States, 02109

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1999-12-14 2002-10-04 Address 245 SUMMER STREET, TAX DEPT., BOXTON, MA, 02210, USA (Type of address: Principal Executive Office)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-16 1999-12-14 Address 250 WEST 34TH STREET, (TAX DEPT.), NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1997-12-16 2002-10-04 Address 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031107002547 2003-11-07 BIENNIAL STATEMENT 2003-11-01
021004002463 2002-10-04 BIENNIAL STATEMENT 2001-11-01
020905000302 2002-09-05 CERTIFICATE OF AMENDMENT 2002-09-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State