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
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW R. KUFTA | Chief Executive Officer | 20555 VICTOR PARKWAY, LIVONIA, MI, United States, 48152 |
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 | 2020-12-09 | 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) |
2006-12-05 | 2020-03-25 | Address | 411 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2006-12-05 | Address | 411 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2003-01-16 | Address | 411 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1998-12-23 | Address | 1116 SHARPS HILL RD, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1996-12-17 | Address | MAPLE CITY SAVINGS & LOAN ASSN, 145 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1996-12-17 | Address | 411 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
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 |
121219006058 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101217002735 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081118002767 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061205002811 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
030116002179 | 2003-01-16 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State