Search icon

SMI HOLDING LLC

Company Details

Name: SMI HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2000 (24 years ago)
Entity Number: 2566370
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-03 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-24 2018-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000101 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221027000897 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201008060368 2020-10-08 BIENNIAL STATEMENT 2020-10-01
SR-32133 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32132 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181003006857 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161012006434 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141008006029 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121029006261 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101201002788 2010-12-01 BIENNIAL STATEMENT 2010-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State