Search icon

THE SR GROUP (US), INC.

Company Details

Name: THE SR GROUP (US), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (10 years ago)
Entity Number: 4850301
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 2 Park Ave Ste 303, NEW YORK, NY, United States, 10016

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 STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID BUCKLEY Chief Executive Officer 2 PARK AVE STE 303, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
475543251
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2 PARK AVE STE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 2 PARK AVENUE, SUITE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 95 QUEEN VICTORIA STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 95 QUEEN VICTORIA STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 2 PARK AVE STE 303, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000817 2025-03-28 CERTIFICATE OF CHANGE BY ENTITY 2025-03-28
231205000544 2023-12-05 BIENNIAL STATEMENT 2023-11-01
211109000369 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191114060078 2019-11-14 BIENNIAL STATEMENT 2019-11-01
SR-73582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State