Search icon

SM CLOSURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SM CLOSURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1990 (35 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 1427643
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ROBERT BERNARD, 311 S WACKER 3500, CHICAGO, IL, United States, 60606
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BERNARD Chief Executive Officer 311 S WACKER, 3500, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1999-10-15 2000-11-09 Address 410 TOWNSEND ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
1999-10-15 2000-11-09 Address 410 TOWNSEND ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
1999-10-15 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-04-11 1999-10-15 Address 79 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-04-11 1999-10-15 Address 79 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
011231001012 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
001109002280 2000-11-09 BIENNIAL STATEMENT 2000-03-01
001030000496 2000-10-30 CERTIFICATE OF AMENDMENT 2000-10-30
991015002092 1999-10-15 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State