Search icon

SMBC MARINE FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMBC MARINE FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2001 (24 years ago)
Date of dissolution: 09 Aug 2019
Entity Number: 2625745
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVE, FLOOR 6, NEW YORK, NY, United States, 10172
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID ALLEN WARD Chief Executive Officer 277 PARK AVE, FLOOR 6, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-04-01 2015-04-23 Address 277 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-23 Address 277 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2009-04-16 2013-04-01 Address 277 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2009-04-16 2013-04-01 Address 277 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2005-06-20 2009-04-16 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190809000036 2019-08-09 CERTIFICATE OF TERMINATION 2019-08-09
190419060116 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170414006150 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150423006003 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130401006096 2013-04-01 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State