Search icon

SMMA, INC.

Company Details

Name: SMMA, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2008 (17 years ago)
Entity Number: 3746906
ZIP code: 02138
County: Albany
Place of Formation: Massachusetts
Address: MARK A. SPAULDING, 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, United States, 02138
Principal Address: 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, United States, 02138

DOS Process Agent

Name Role Address
SMMA, INC. DOS Process Agent MARK A. SPAULDING, 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, United States, 02138

Chief Executive Officer

Name Role Address
MARK A. SPAULDING Chief Executive Officer 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, United States, 02138

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-01 Address 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-01 Address MARK A. SPAULDING, 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2020-11-02 2023-02-16 Address MARK A. SPAULDING, 1000 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037302 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230216001056 2023-02-16 BIENNIAL STATEMENT 2022-11-01
201102062813 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006107 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161206007356 2016-12-06 BIENNIAL STATEMENT 2016-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State