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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
WEI GAO | Chief Executive Officer | 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
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) |
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