Search icon

SMALL MONEY CONSTRUCTION, CORP.

Company Details

Name: SMALL MONEY CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (19 years ago)
Entity Number: 3265873
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3407 OLINVILLE AVE, 1ST FL, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3407 OLINVILLE AVE, 1ST FL, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JAPHETH POWELL Chief Executive Officer 3407 OLINVILLE AVE, 1ST FL, BRONX, NY, United States, 10467

History

Start date End date Type Value
2012-01-23 2013-11-15 Address 165 WEST 197TH ST / APT 6F, BRONX, NY, 10468, USA (Type of address: Service of Process)
2009-10-26 2013-11-15 Address 165 WEST 197TH ST, APT 6F, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2009-10-26 2012-01-23 Address 165 WEST 197TH ST, BRONX, NY, 10468, USA (Type of address: Service of Process)
2009-10-26 2013-11-15 Address 165 WEST 197TH ST, APT 6F, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2007-11-29 2009-10-26 Address 165 WEST 197TH ST, APT 6F, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2007-11-29 2009-10-26 Address 165 WEST 197TH ST, APT 6F, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2007-11-29 2009-10-26 Address 165 WEST 197TH ST, #6F, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-10-06 2007-11-29 Address 165 WEST 197TH STREET 6F, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002030 2013-11-15 BIENNIAL STATEMENT 2013-10-01
120123002472 2012-01-23 BIENNIAL STATEMENT 2011-10-01
091026002213 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071129002147 2007-11-29 BIENNIAL STATEMENT 2007-10-01
051006000843 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State