Search icon

SECURITY CAPITAL RESEARCH & MANAGEMENT INCORPORATED

Company Details

Name: SECURITY CAPITAL RESEARCH & MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 10 S. Dearborn Street, Suite 1400, Chicago, IL, United States, 60603

Agent

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

DOS Process Agent

Name Role Address
SECURITY CAPITAL RESEARCH & MANAGEMENT INCORPORATED DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY R MANNO JR Chief Executive Officer 10 S. DEARBORN STREET, SUITE 1400, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 10 S. DEARBORN STREET, SUITE 1400, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2021-06-10 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-10 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-18 2021-06-10 Address 10 S. DEARBORN STREET, SUITE 1400, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2018-12-04 2024-12-02 Address 10 S. DEARBORN STREET, SUITE 1400, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2016-12-29 2020-12-18 Address 10 SOUTH DEARBORN STREET, SUITE 1400, CHICAGO, IL, 60603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003024 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000703 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210610000827 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
201218060055 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181204007238 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161229000243 2016-12-29 APPLICATION OF AUTHORITY 2016-12-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State