Search icon

SM(NY) QRS 14-93, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SM(NY) QRS 14-93, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768601
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE MANHATTAN WEST 395 9TH AVENUE, 58TH FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JASON E. FOX Chief Executive Officer ONE MANHATTAN WEST 395 9TH AVENUE, 58TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-28 2024-05-28 Address ONE MANHATTAN WEST 395 9TH AVENUE, 58TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2018-05-08 2024-05-28 Address 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2016-05-13 2018-05-08 Address 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
2014-05-07 2016-05-13 Address 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528003624 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220519000972 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200508060051 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180508006558 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160513006947 2016-05-13 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State