Name: | SAWATCH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2022 (3 years ago) |
Entity Number: | 6474519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SAWATCH INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 HANCOCK STREET, PORTLAND, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DESHAIES | Chief Executive Officer | 1 HANCOCK STREET, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-16 | Address | 1 HANCOCK STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-02 | 2024-07-09 | Address | 2804 GATEWAY OAKS DR., #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2022-05-02 | 2023-04-02 | Address | one commerce plaza, 99 washington avenue, #805a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003689 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
240709003978 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
230402000347 | 2023-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-31 |
220502003676 | 2022-05-02 | APPLICATION OF AUTHORITY | 2022-05-02 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State