Search icon

S.M.A. HOLDINGS CORPORATION

Company Details

Name: S.M.A. HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1969 (56 years ago)
Date of dissolution: 09 Jul 1996
Entity Number: 273531
ZIP code: 07071
County: New York
Place of Formation: Delaware
Address: 9 POLITO AVENUE, 10TH FLOOR, LYNDHURST, NJ, United States, 07071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OWE LOWENBORG Chief Executive Officer 9 POLITO AVENUE, 10TH FLOOR, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 POLITO AVENUE, 10TH FLOOR, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
1986-07-02 1996-07-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-02 1996-07-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-12-06 1986-07-02 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-06 1986-07-02 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-08-26 1984-12-06 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20190410072 2019-04-10 ASSUMED NAME CORP INITIAL FILING 2019-04-10
960709000012 1996-07-09 SURRENDER OF AUTHORITY 1996-07-09
941222000056 1994-12-22 CERTIFICATE OF AMENDMENT 1994-12-22
940412002169 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930602002193 1993-06-02 BIENNIAL STATEMENT 1993-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State