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
Name | Role | Address |
---|---|---|
STEPHEN M FERRETTI | Chief Executive Officer | 125 MAIDEN LANE, 3RD FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 STATE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10004 |
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.
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) |
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