Search icon

SWARTWOOD, HESSE INC.

Company Details

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

DOS Process Agent

Name Role Address
SWARTWOOD, HESSE INC. DOS Process Agent 155 E 44TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SETH MOSKOWITZ Chief Executive Officer 155 E 44TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0000350713
Phone:
917-267-9833

Latest Filings

Form type:
FOCUSN
File number:
008-25778
Filing date:
2024-02-29
File:
Form type:
X-17A-5
File number:
008-25778
Filing date:
2024-02-26
File:
Form type:
X-17A-5
File number:
008-25778
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-25778
Filing date:
2021-02-22
File:
Form type:
X-17A-5
File number:
008-25778
Filing date:
2020-02-28
File:

History

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)

Filings

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