Name: | SEARCHNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2635226 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747 |
Principal Address: | 20 BROADHOLLOW RD., SUITE 2002, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY D COLLINS | Chief Executive Officer | 20 BROADHOLLOW RD, STE 2002, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
TIMOTHY COLLINS | DOS Process Agent | 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2021-05-03 | Address | 217 BROADWAY, SUITE 309, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-05-04 | 2021-05-03 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2019-05-02 | Address | 217 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-05-13 | 2015-05-04 | Address | 225 BROADWAY, SUITE 840, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-05-13 | 2015-05-04 | Address | 225 BROADWAY, SUITE 840, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060495 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060178 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006829 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007362 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130513006728 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State