Search icon

S. M. H. S. REALTY CORP.

Company Details

Name: S. M. H. S. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1965 (60 years ago)
Entity Number: 191445
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH, APT 12B, NEW YORK, NY, United States, 10019
Principal Address: 200 Central Park South, APT 12B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MADELEIN TITLE DOS Process Agent 200 CENTRAL PARK SOUTH, APT 12B, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MADELEIN TITLE Chief Executive Officer 200 CENTRAL PARK SOUTH, APT 12B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 200 CENTRAL PARK SOUTH, APT 12B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-10-07 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-26 2023-10-01 Address 200 W 59TH ST, APT 12B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-10-26 2023-10-01 Address 200 W 59TH ST, APT 12B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-12-20 2011-10-26 Address 200 W 59TH ST, APT 12B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231001000991 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211007002017 2021-10-07 BIENNIAL STATEMENT 2021-10-07
210810002846 2021-08-10 BIENNIAL STATEMENT 2021-08-10
161223000086 2016-12-23 ANNULMENT OF DISSOLUTION 2016-12-23
DP-2105400 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State