Search icon

SMJ #1, INC.

Company Details

Name: SMJ #1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1973 (52 years ago)
Entity Number: 269404
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: PO BOX 1556, BINGHAMTON, NY, United States, 13902
Principal Address: 192 FRONT ST, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M JAMES Chief Executive Officer PO BOX 1556, 192 FRONT ST, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1556, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1993-03-18 1999-09-03 Address 192 FRONT STREET, P.O. BOX 1556, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-03-18 1999-09-03 Address 192 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-03-18 1999-09-03 Address P.O. BOX 1556, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1973-08-30 1993-03-18 Address 192 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051125000239 2005-11-25 CERTIFICATE OF AMENDMENT 2005-11-25
051003002236 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030818002129 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010813002697 2001-08-13 BIENNIAL STATEMENT 2001-08-01
C301540-2 2001-04-23 ASSUMED NAME CORP INITIAL FILING 2001-04-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State