SMI SCHWEITZER MEDIA INTERNATIONAL INC.

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
Name | Role | Address |
---|---|---|
PHILIPP NEIE | Chief Executive Officer | 90 PARK AVE SUITE 1710, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELISABETH M KOVAC | DOS Process Agent | 90 PARK AVE SUITE 1710, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State