Search icon

S.M.C. INT'L, INC.

Company Details

Name: S.M.C. INT'L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (28 years ago)
Entity Number: 2084001
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
WEI GAO Chief Executive Officer 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2010-11-23 2012-11-30 Address 260 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2010-11-23 2012-11-30 Address 260 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-11-23 2012-11-30 Address 260 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-12-13 2010-11-23 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-11-01 2010-11-23 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-02-01 2000-11-01 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-02-01 2004-12-13 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-02-01 2010-11-23 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1996-11-13 1999-02-01 Address 29 WEST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221006215 2018-12-21 BIENNIAL STATEMENT 2018-11-01
141114006395 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121130002013 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101123002585 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081124003163 2008-11-24 BIENNIAL STATEMENT 2008-11-01
070126002698 2007-01-26 BIENNIAL STATEMENT 2006-11-01
041213002581 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021018002767 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001101002392 2000-11-01 BIENNIAL STATEMENT 2000-11-01
990201002100 1999-02-01 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State