Search icon

SEARCHMETRICS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARCUS TOBER (PRESIDENT) Chief Executive Officer 1100 PARK PLACE, SUITE 150, SAN MATEO, CA, United States, 94403

History

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)

Filings

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