-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
SMMW CONSULTING CORP.
Company Details
Name: |
SMMW CONSULTING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Sep 1998 (26 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2302358 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
352 7TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
SMMW CONSULTING CORP. SALARY SAVINGS PLAN
|
2017
|
510461867
|
2018-05-07
|
SMMW CONSULTING CORP.
|
8
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2003-01-01
|
Business code |
541211
|
Sponsor’s telephone number |
2013639099
|
Plan sponsor’s
address |
2019 COURT NORTH DRIVE, MELVILLE, NY, 11747
|
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
352 7TH AVE, NEW YORK, NY, United States, 10001
|
Chief Executive Officer
Name |
Role |
Address |
MARC E SCHRECK
|
Chief Executive Officer
|
352 7TH AVE, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2000-09-12
|
2002-08-29
|
Address
|
352 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1998-09-30
|
2000-09-12
|
Address
|
352 7TH AVENUE SUITE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1839672
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
020829002913
|
2002-08-29
|
BIENNIAL STATEMENT
|
2002-09-01
|
000912002897
|
2000-09-12
|
BIENNIAL STATEMENT
|
2000-09-01
|
980930000022
|
1998-09-30
|
CERTIFICATE OF INCORPORATION
|
1998-09-30
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State