Search icon

SJM PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133282
ZIP code: 10005
County: Steuben
Place of Formation: New York
Principal Address: 20555 Victor Parkway, Livonia, MI, United States, 48152
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW R. KUFTA Chief Executive Officer 20555 VICTOR PARKWAY, LIVONIA, MI, United States, 48152

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 20555 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-25 2024-12-02 Address 20555 VICTOR PARKWAY, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2020-03-25 2020-12-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-05 2020-03-25 Address 411 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005672 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208002992 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201209060095 2020-12-09 BIENNIAL STATEMENT 2020-12-01
200325060265 2020-03-25 BIENNIAL STATEMENT 2018-12-01
140701000129 2014-07-01 CERTIFICATE OF AMENDMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State