Search icon

SMS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1865775
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTORNEY AT LAW, 99 PARK AVENUE, SUITE 330, NEW YORK, NY, United States, 10016
Principal Address: 80 MAIDEN LANE STE 905, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE HAMERSCHLAG Chief Executive Officer 80 MAIDEN LANE STE 905, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PETER M. LEVINE DOS Process Agent ATTORNEY AT LAW, 99 PARK AVENUE, SUITE 330, NEW YORK, NY, United States, 10016

Agent

Name Role Address
PETER G. MILAZZO Agent 80 MAIDEN LANE, SUITE 905, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-12-03 2012-02-17 Address 80 MAIDEN LN, STE 905, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-12-04 2010-12-03 Address 90 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-10-12 2010-12-03 Address 90 MAIDEN LANE STE 301, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-10-12 2008-12-04 Address LESLIE HAMERSCHLAG, 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-10-12 2010-12-03 Address 90 MAIDEN LANE STE 301, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142618 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120217000029 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
101203002168 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081204003169 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061012002586 2006-10-12 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State