Name: | S.M. TRANSPORTATION, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1990 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1497830 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-35 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-35 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
MARIA LUCIA IQBAL | Chief Executive Officer | 150-35 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2009-03-12 | Address | 140-30 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2009-03-12 | Address | 147-30 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2009-03-12 | Address | 147-30 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2002-12-24 | 2006-12-18 | Address | 147-30 ARCHER AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1997-01-13 | 2002-12-24 | Address | 92-15 147TH PL, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141569 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090312003407 | 2009-03-12 | BIENNIAL STATEMENT | 2008-12-01 |
061218002712 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050107003020 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021224002400 | 2002-12-24 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State