SMCA I CORPORATION OF AMERICA

Name: | SMCA I CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Entity Number: | 2565734 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Foreign Legal Name: | SMCA I CORPORATION OF AMERICA |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 28 TIFFANY PL STE 1F, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH HESLIN | Chief Executive Officer | 28 TIFFANY PL STE 1F, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-21 | 2022-06-21 | Address | 28 TIFFANY PL STE 1F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2022-06-21 | Address | 11 SAWYERS PEAK DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2022-06-21 | Address | 11 SAWYERS PEAK DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2018-10-01 | 2022-06-21 | Address | 11 SAWYERS PEAK DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2018-10-01 | Address | 200 MIDWAY PARK DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621000141 | 2022-06-20 | CERTIFICATE OF AMENDMENT | 2022-06-20 |
220620001046 | 2022-06-20 | BIENNIAL STATEMENT | 2020-10-01 |
181001006208 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006011 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121004006384 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State