Name: | SML CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2699238 |
ZIP code: | 11117 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: WILLIAM COX, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 11117 |
Principal Address: | 68 ROUTE 73 SOUTH, CEDARBROOK, NJ, United States, 08018 |
Name | Role | Address |
---|---|---|
GOTHRIE SHORT JR | Chief Executive Officer | PO BOX 257, CEDARBROOK, NJ, United States, 08018 |
Name | Role | Address |
---|---|---|
JANVEY, GORDON, HERLENDS, RANDOLPH & COX, LLP | DOS Process Agent | ATTN: WILLIAM COX, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 11117 |
Name | Role | Address |
---|---|---|
WILLIAM COX, JANVEY, GORDON, HERLENDS, RANDOLPH & COX, LLP | Agent | 355 LEXINGTON AVENUE, NEW YORK, NY, 11117 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895241 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
051220002593 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031113002708 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011115000086 | 2001-11-15 | APPLICATION OF AUTHORITY | 2001-11-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State