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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON STREET, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
STEVEN PLOOF | Chief Executive Officer | 706 BROADWAY STREET, LOWELL, MA, United States, 01854 |
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) |
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