Name: | S. & M. REALTY PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1988 (37 years ago) |
Entity Number: | 1302944 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 190727, BROOKLYN, NY, United States, 11219 |
Principal Address: | 240 OCEAN PKWY, STE 4A, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM SINGER | Chief Executive Officer | 240 OCEAN PKWY, STE 4A, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 190727, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 2000-11-20 | Address | 240 OCEAN PARKWAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-11-20 | Address | 240 OCEAN PARWKAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-11-20 | Address | 240 OCEAN PARKWAY SUITE 4B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1988-10-31 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-10-31 | 1992-12-11 | Address | 1446 - 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219002316 | 2012-12-19 | BIENNIAL STATEMENT | 2012-10-01 |
110228002418 | 2011-02-28 | BIENNIAL STATEMENT | 2010-10-01 |
081003002277 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060928002372 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041203002052 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State