Search icon

SMI SCHWEITZER MEDIA INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMI SCHWEITZER MEDIA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2632016
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 90 PARK AVE SUITE 1710, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPP NEIE Chief Executive Officer 90 PARK AVE SUITE 1710, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ELISABETH M KOVAC DOS Process Agent 90 PARK AVE SUITE 1710, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
113602943
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-01 2011-05-11 Address 145-04 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-04-01 2011-05-11 Address 145-04 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2009-04-01 2011-05-11 Address 145-04 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2003-05-16 2009-04-01 Address 35-23 UTOPIA PKWY, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-05-16 2009-04-01 Address 35-23 UTOPIA PKWY, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110511002254 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090401002775 2009-04-01 BIENNIAL STATEMENT 2009-04-01
050608002309 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030516002763 2003-05-16 BIENNIAL STATEMENT 2003-04-01
010425000677 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State