Search icon

SMS ENGINEERING, P.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SMS ENGINEERING, P.C., CONNECTICUT 1346771 CONNECTICUT
Headquarter of SMS ENGINEERING, P.C., CONNECTICUT 1346626 CONNECTICUT

DOS Process Agent

Name Role Address
SCOTT SILBERMAN DOS Process Agent 25 West 39th Street, 12th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT SILBERMAN Chief Executive Officer 25 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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