Name: | STRUCTURED ASSET MORTGAGE INVESTMENTS II INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2003 (22 years ago) |
Entity Number: | 2954125 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 Madison Ave., New York, NY, United States, 10179 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ANTHONY BROWN | Chief Executive Officer | 383 MADISON AVE., NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-06-07 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001715 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230901002191 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210903002400 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061783 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-37824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State