Name: | SMITHERS QUALITY ASSESSMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2010 (15 years ago) |
Entity Number: | 3966624 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 425 WEST MARKET ST, AKRON, OH, United States, 44303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HOCHSCHWENDER | Chief Executive Officer | 425 WEST MARKET ST, AKRON, OH, United States, 44303 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060298 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54894 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180608006041 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160609006065 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140603006114 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120621006226 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100625000866 | 2010-06-25 | APPLICATION OF AUTHORITY | 2010-06-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State