Name: | SELECT ASSET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1998 (27 years ago) |
Entity Number: | 2310216 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE., 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-29 | 2025-02-04 | Address | 277 PARK AVENUE., 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2019-04-09 | 2024-04-29 | Address | 277 PARK AVENUE., 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2014-11-06 | 2019-04-09 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2014-11-06 | 2019-04-09 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003313 | 2025-02-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-04 |
240429001887 | 2024-04-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-04-26 |
190409002024 | 2019-04-09 | BIENNIAL STATEMENT | 2018-10-01 |
161024002045 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141106002049 | 2014-11-06 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State