SMTI INC.

Name: | SMTI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 17 May 2010 |
Entity Number: | 1730865 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVE, STE 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRI FEUGA | Chief Executive Officer | 88 WOODLAWN AVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
HENRI FEUGA | DOS Process Agent | 276 5TH AVE, STE 802, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-04 | 2009-08-17 | Address | 276 5TH AVE, STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2005-11-04 | Address | 276 5TH AVENUE, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2005-11-04 | Address | 276 5TH AVENUE, STE. 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-14 | 2005-11-04 | Address | 276 5TH AVENUE, STE. 605, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2001-06-14 | Address | 276 FIFTH AVE, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100517000041 | 2010-05-17 | CERTIFICATE OF DISSOLUTION | 2010-05-17 |
090817002466 | 2009-08-17 | BIENNIAL STATEMENT | 2009-06-01 |
070618002596 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
051104002295 | 2005-11-04 | BIENNIAL STATEMENT | 2005-06-01 |
050112000023 | 2005-01-12 | CERTIFICATE OF AMENDMENT | 2005-01-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State