Search icon

SMT REALTY CORP.

Company Details

Name: SMT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287256
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
MATTHEW SAFOS Chief Executive Officer 187 BEACH 115TH STREET, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
1998-08-10 2003-09-08 Address 218 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030908002726 2003-09-08 BIENNIAL STATEMENT 2002-08-01
980810000188 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405765 Insurance 2014-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-01
Termination Date 2015-05-14
Date Issue Joined 2014-10-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name SMT REALTY CORP.
Role Plaintiff
Name CHUBB CUSTOM INSURANCE COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State