Search icon

SMS PROVIDER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRENCE W. KYLE Chief Executive Officer 51 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355

History

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)

Filings

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