Name: | SMS ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2000 (25 years ago) |
Entity Number: | 2458870 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 25 West 39th Street, 12th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMS ENGINEERING, P.C., CONNECTICUT | 1346771 | CONNECTICUT |
Headquarter of | SMS ENGINEERING, P.C., CONNECTICUT | 1346626 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SCOTT SILBERMAN | DOS Process Agent | 25 West 39th Street, 12th Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SCOTT SILBERMAN | Chief Executive Officer | 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 60 MADISON AVE, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-24 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-18 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-26 | 2024-01-03 | Address | 60 MADISON AVE, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-02-26 | 2024-01-03 | Address | 60 MADISON AVE, STE 1217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2010-02-26 | Address | 386 PARK AVE SOUTH, STE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-02-16 | 2010-02-26 | Address | 386 PARK AVE SOUTH, STE 702, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2010-02-26 | Address | 386 PARK AVE SOUTH, STE 702, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003172 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220524001333 | 2022-05-24 | BIENNIAL STATEMENT | 2022-01-01 |
140305002359 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120405002903 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
100226002566 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002739 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060216003271 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040115002467 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020128002296 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000107000498 | 2000-01-07 | CERTIFICATE OF INCORPORATION | 2000-01-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State