Search icon

SMG CELEBRATION, LLC

Headquarter

Company Details

Name: SMG CELEBRATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 01 Dec 2020
Entity Number: 2641471
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVE., SUITE 300, RYE, NY, United States, 10580

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O ACADIA REALTY TRUST DOS Process Agent 411 THEODORE FREMD AVE., SUITE 300, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
M01000001336
State:
FLORIDA

History

Start date End date Type Value
2006-01-04 2006-01-04 Address 1311 MAMARONECK AVENUE, SUITE 260, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2006-01-04 2020-11-02 Address 1311 MAMARONECK AVENUE, SUITE 260, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2001-05-22 2020-11-02 Address C/O GINSBURG DEVELOPMENT CORP., 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2001-05-22 2006-01-04 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201000481 2020-12-01 ARTICLES OF DISSOLUTION 2020-12-01
201102000127 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
201020060572 2020-10-20 BIENNIAL STATEMENT 2019-05-01
170502007774 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151021006101 2015-10-21 BIENNIAL STATEMENT 2015-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State