Search icon

S&R OF MA

Company Details

Name: S&R OF MA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250697
ZIP code: 12260
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: S&R CORPORATION
Fictitious Name: S&R OF MA
Principal Address: 706 BROADWAY STREET, LOWELL, MA, United States, 01854
Address: 99 WASHINGTON STREET, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON STREET, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
STEVEN PLOOF Chief Executive Officer 706 BROADWAY STREET, LOWELL, MA, United States, 01854

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 99 WASHINGTON STREET, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-10 2024-09-10 Address 706 BROADWAY STREET, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-08-09 2024-09-10 Address 706 BROADWAY STREET, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 706 BROADWAY STREET, LOWELL, MA, 01854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002740 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
230809004570 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210804002354 2021-08-04 BIENNIAL STATEMENT 2021-08-04
200206060517 2020-02-06 BIENNIAL STATEMENT 2019-08-01
171025000037 2017-10-25 CERTIFICATE OF CHANGE 2017-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State