Search icon

SMB ADMINISTRATION LLC

Company Details

Name: SMB ADMINISTRATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850095
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SMB ADMINISTRATION LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-10 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-30 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005291 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221203000961 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201210060710 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-36382 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36381 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204007302 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007764 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007198 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006124 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101203002340 2010-12-03 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State