Search icon

SM FAMILY/MASTER HOLDINGS, LLC

Company Details

Name: SM FAMILY/MASTER HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694807
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-05-19 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-07 2022-05-19 Address ATTN: GENERAL COUNSEL, 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-05 2014-07-07 Address ATTN: GENERAL COUNSEL, 390 PARK AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-23 2012-07-05 Address ATTN: EDWIN V PETZ, ESQ, 390 PARK AVENUE / SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-10 2010-07-23 Address ATTN: EDWIN V. PETZ, ESQ., 390 PARK AVENUE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000007 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220729002921 2022-07-29 BIENNIAL STATEMENT 2022-07-01
220519003022 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
200709061111 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705007250 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705006916 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140707006142 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120705006249 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100723002031 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080925000213 2008-09-25 CERTIFICATE OF PUBLICATION 2008-09-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State