Name: | SMO BETHPAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1987 (38 years ago) |
Entity Number: | 1150098 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Delaware |
Principal Address: | 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER CARTWRIGHT | Chief Executive Officer | 50 W SAN FERNANDO ST, SAN JOSE, CA, United States, 95113 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2003-08-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2003-08-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-25 | 2002-07-15 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-10-25 | 2002-07-15 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-08 | 2001-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030814000418 | 2003-08-14 | CERTIFICATE OF CHANGE | 2003-08-14 |
030318002062 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
020715000500 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011025000161 | 2001-10-25 | CERTIFICATE OF CHANGE | 2001-10-25 |
010921002213 | 2001-09-21 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State