Name: | SMA PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (23 years ago) |
Entity Number: | 2831716 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 303 S Snedecor Ave, S Snedecor Ave, Bayport, NY, United States, 11705 |
Principal Address: | 303 S Snedecor Ave, Bayport, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMA PROPERTIES CORP. | DOS Process Agent | 303 S Snedecor Ave, S Snedecor Ave, Bayport, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
JOSEPH WALDMAN | Chief Executive Officer | 303 S SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 303 S SNEDECOR AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | 360 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-02-21 | Address | 303 S SNEDECOR AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2008-10-27 | 2024-02-21 | Address | 360 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221002521 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
201103061276 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113007159 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161102006896 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103008090 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State