Search icon

S&ME NORTHEAST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S&ME NORTHEAST, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jun 2000 (25 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 2521968
ZIP code: 10168
County: Westchester
Place of Formation: South Carolina
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 620 WANDO PARK BLVD, MT. PLEASANT, SC, United States, 29464

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
FORREST W. FOSHEE Chief Executive Officer 620 WANDO PARK BLVD, MT. PLEASANT, SC, United States, 29464

History

Start date End date Type Value
2014-06-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-03-09 2014-06-16 Address 10 EAST 40TH STREET, 10TH FLOOR, NE WYORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-27 2014-06-16 Address 620 WNADO PARK BLVD, MT. PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)
2002-09-03 2012-01-27 Address 840 LOIS COUNTRY BLVD., MT. PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-114971 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114970 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190730000252 2019-07-30 CERTIFICATE OF TERMINATION 2019-07-30
140616006242 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120720002650 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State