Search icon

S.R.M. HOLDING CORP.

Company Details

Name: S.R.M. HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1993 (32 years ago)
Entity Number: 1733792
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2391 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2391 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
SCOTT MARKOFF Chief Executive Officer 2391 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y13FPKRHYFR9
CAGE Code:
8E1H9
UEI Expiration Date:
2022-01-04

Business Information

Activation Date:
2021-01-05
Initial Registration Date:
2019-09-13

History

Start date End date Type Value
2021-08-10 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-04 2003-05-28 Address 2397 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1996-01-08 2003-05-28 Address 2399 RICHMOND AVE, STATE ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1996-01-08 2003-05-28 Address 2397 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-06-10 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130703002179 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110712002302 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090709002383 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070611002599 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050801002132 2005-08-01 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State