Search icon

SM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2003 (22 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 2913298
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 154 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVINO GIULIANO DOS Process Agent 154 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
SAVINO GIULIANO Agent 31 DEPEW AVENUE, YONKERS, NY, 10710

Chief Executive Officer

Name Role Address
SAVINO GIULIANO Chief Executive Officer 154 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2017-05-11 2024-10-17 Address 154 CIDER MILL LOOP, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2017-05-11 2024-10-17 Address 154 CIDER MILL LOOP, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-05-11 Address 149 FLORENCE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-05-11 Address 149 FLORENCE ST, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-07-08 2017-05-11 Address 149 FLORENCE ST, YONEKRS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241017003002 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
210505060488 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508060663 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170511006001 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150506006056 2015-05-06 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State