Name: | SWARTWOOD, HESSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1980 (44 years ago) |
Entity Number: | 668991 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 155 E 44TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWARTWOOD, HESSE INC. | DOS Process Agent | 155 E 44TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SETH MOSKOWITZ | Chief Executive Officer | 155 E 44TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-12-07 | 2020-12-02 | Address | 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-12-07 | 2020-12-02 | Address | 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-11-24 | 2018-12-07 | Address | 720 ROUTE 284, PO BOX 247, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2006-11-24 | 2018-12-07 | Address | 720 ROUTE 284, PO BOX 247, WESTTOWN, NY, 10998, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2006-11-24 | Address | 720 ROUTE 284, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060811 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181207006076 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161201006506 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215006281 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
101221002747 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State