Name: | S.M. AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Oct 2015 |
Entity Number: | 2328347 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 239 EAST 28TH STREET / STE: 4B, NEW YORK, NY, United States, 10016 |
Principal Address: | 239 EAST 28TH ST, SUITE 4B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 EAST 28TH STREET / STE: 4B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHAN MUELLER | Chief Executive Officer | 239 EAST 28TH ST, STE 4B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2002-11-15 | Address | 239 EAST 28TH ST, SUITE 4B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151028000208 | 2015-10-28 | CERTIFICATE OF DISSOLUTION | 2015-10-28 |
021115002220 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001128002505 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981224000207 | 1998-12-24 | CERTIFICATE OF INCORPORATION | 1998-12-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State