Name: | SENIOR QUARTERS OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213537 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 N HURSTBOURNE PKWY, SUITE 200, LOUISVILLE, KY, KY, United States, 40222 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN N. CUMMINGS - PRESIDENT | Chief Executive Officer | 353 NORTH CLARK STREET, SUITE 3300, CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 353 NORTH CLARK STREET, SUITE 300, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 353 NORTH CLARK STREET, SUITE 3300, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-16 | 2024-01-18 | Address | 353 NORTH CLARK STREET, SUITE 300, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001668 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220131003130 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200117060063 | 2020-01-17 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26559 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State