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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SMB ADMINISTRATION LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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