Search icon

SMF TRADING, INC.

Company Details

Name: SMF TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144891
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 125 MAIDEN LANE, 3RD FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN M FERRETTI Chief Executive Officer 125 MAIDEN LANE, 3RD FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001320055
Phone:
212-739-0621

Latest Filings

Form type:
FOCUSN
File number:
008-66854
Filing date:
2018-02-28
File:
Form type:
X-17A-5
File number:
008-66854
Filing date:
2018-02-27
File:
Form type:
FOCUSN
File number:
008-66854
Filing date:
2017-03-01
File:
Form type:
X-17A-5
File number:
008-66854
Filing date:
2017-03-01
File:
Form type:
FOCUSN
File number:
008-66854
Filing date:
2016-02-29
File:

History

Start date End date Type Value
2011-05-18 2014-05-30 Address 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-29 2011-05-18 Address 32 OLD SLIP, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-03-29 2011-05-18 Address 32 OLD SLIP, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-03-29 2011-05-18 Address 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-01-03 2007-03-29 Address 65 BROADWAY, 10TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530000624 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
110518003308 2011-05-18 BIENNIAL STATEMENT 2011-01-01
070329003103 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050126000816 2005-01-26 CERTIFICATE OF AMENDMENT 2005-01-26
050103000763 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State