Name: | STANDARD MOTOR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1926 (98 years ago) |
Entity Number: | 23250 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3718 Northern Blvd, Suite 600, Long Island City, NY, United States, 11101 |
Principal Address: | 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 6000000
Type CAP
Name | Role | Address |
---|---|---|
STANDARD MOTOR PRODUCTS, INC. | DOS Process Agent | 3718 Northern Blvd, Suite 600, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ERIC SILLS | Chief Executive Officer | 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 2 |
2025-05-01 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 20 |
2025-04-03 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 20 |
2025-04-03 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 2 |
2025-04-03 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005134 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221215002472 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201210060169 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181210006364 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161209006242 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State