Search icon

SENIOR QUARTERS MANAGEMENT CORP.

Headquarter

Company Details

Name: SENIOR QUARTERS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1992 (33 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 1653011
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 401 S FOURTH ST, STE 1900, LOUISVILLE, KY, United States, 40202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MOORE Chief Executive Officer 401 S FOURTH ST, STE 1900, LOUISVILLE, KY, United States, 40202

Links between entities

Type:
Headquarter of
Company Number:
F98000003439
State:
FLORIDA
Type:
Headquarter of
Company Number:
0550747
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-27 2008-07-08 Address 501 S FOURTH AVE / SUITE 140, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2006-06-27 2008-07-08 Address 501 S FOURTH AVE / SUITE 140, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office)
2004-07-22 2006-06-27 Address 501 S FOURTH AVE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-06-27 Address 501 S FOURTH AVE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office)
2004-07-22 2006-01-19 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211000532 2013-12-11 CERTIFICATE OF DISSOLUTION 2013-12-11
120716006053 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100803002117 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080708003041 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060627002532 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State