S&ME NORTHEAST, P.C.

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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
FORREST W. FOSHEE | Chief Executive Officer | 620 WANDO PARK BLVD, MT. PLEASANT, SC, United States, 29464 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State