Search icon

S.M.F.T. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.M.F.T. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 30 Oct 2023
Entity Number: 2129300
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 6 EAST FIRST STREET / #2A, NEW YORK, NY, United States, 10003
Principal Address: 21 FIRST AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE BAKATY DOS Process Agent 6 EAST FIRST STREET / #2A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL J BAKATY Chief Executive Officer 6 EAST FIRST STREET / #2A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-04-27 2023-11-30 Address 6 EAST FIRST STREET / #2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-04-27 2023-11-30 Address 6 EAST FIRST STREET / #2A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-09-17 2011-04-27 Address 6-10 EAST 1ST. ST., # 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-05-13 2011-04-27 Address 21 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-05-13 2007-09-17 Address 6-10 1ST ST, 2B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130019771 2023-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-30
130417002071 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110427002849 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090331002587 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070917002148 2007-09-17 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State