Name: | SECRETARIAT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2016 (9 years ago) |
Branch of: | SECRETARIAT INTERNATIONAL, INC., Florida (Company Number P08000049682) |
Entity Number: | 4965053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1175 PEACHTREE STREET NE, 100 COLONY SQUARE SUITE 400, ATLANTA, GA, United States, 30361 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DON HARVEY | Chief Executive Officer | 1175 PEACHTREE STREET NE, 100 COLONY SQUARE SUITE 400, ATLANTA, GA, United States, 30361 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1175 PEACHTREE STREET NE, 100 COLONY SQUARE SUITE 400, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-09 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-13 | 2024-06-03 | Address | 1175 PEACHTREE STREET NE, 100 COLONY SQUARE SUITE 400, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer) |
2016-06-17 | 2020-11-09 | Address | 1175 PEACHTREE STREET, NE, 100 COLONY SQUARE, SUITE 400, ATLANTA, GA, 30361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002241 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601001096 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
201109000063 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
201013060599 | 2020-10-13 | BIENNIAL STATEMENT | 2020-06-01 |
160617000696 | 2016-06-17 | APPLICATION OF AUTHORITY | 2016-06-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State