Name: | SMS PROVIDER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Nov 2002 |
Entity Number: | 2097643 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRENCE W. KYLE | Chief Executive Officer | 51 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-08 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-12-31 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-12-31 | 1999-01-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021122000546 | 2002-11-22 | CERTIFICATE OF TERMINATION | 2002-11-22 |
010111002259 | 2001-01-11 | BIENNIAL STATEMENT | 2000-12-01 |
990930000047 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
990108002084 | 1999-01-08 | BIENNIAL STATEMENT | 1998-12-01 |
961231000765 | 1996-12-31 | APPLICATION OF AUTHORITY | 1996-12-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State