Search icon

SMITHERS QUALITY ASSESSMENTS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL HOCHSCHWENDER Chief Executive Officer 425 WEST MARKET ST, AKRON, OH, United States, 44303

History

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)

Filings

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