Name: | SEARCHMETRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Jun 2020 |
Entity Number: | 3977248 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | PATTERSON BELKNAP WEBB & TYLER, 1133 AVE. OF THE AMERIC. 22 FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 1100 PARK PLACE, SUITE 150, SAN MATEO, CA, United States, 94403 |
Name | Role | Address |
---|---|---|
PETER J. SCHAEFFER, ESQ. | DOS Process Agent | PATTERSON BELKNAP WEBB & TYLER, 1133 AVE. OF THE AMERIC. 22 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARCUS TOBER (PRESIDENT) | Chief Executive Officer | 1100 PARK PLACE, SUITE 150, SAN MATEO, CA, United States, 94403 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-22 | 2016-07-19 | Address | 1510 FASHION ISLAND BLVD., SUITE 250, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2016-07-19 | Address | 1510 FASHION ISLAND BLVD., SUITE 250, SAN MATEO, CA, 94404, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2020-06-24 | Address | PATTERSON BELKNAP WEBB & TYLER, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624000336 | 2020-06-24 | SURRENDER OF AUTHORITY | 2020-06-24 |
160719006111 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140722006207 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
100727000095 | 2010-07-27 | APPLICATION OF AUTHORITY | 2010-07-27 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State