Search icon

SMALLVILLE PROPERTIES CORP.

Company Details

Name: SMALLVILLE PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779064
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 Liberty St., 27th Floor, New York, NY, United States, 10281
Principal Address: 39 EAST 29TH STREET, APT 21-A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMALLVILLE PROPERTIES CORP. DOS Process Agent 200 Liberty St., 27th Floor, New York, NY, United States, 10281

Chief Executive Officer

Name Role Address
BENEDETTA VANNI Chief Executive Officer VIA ARMANDO DIAZ 4, VICOPISANO, Italy, 56010

History

Start date End date Type Value
2023-03-10 2023-03-10 Address VIA ARMANDO DIAZ 4, VICOPISANO, 56010, ITA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-10 Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-07-18 2021-03-23 Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2017-02-09 2018-07-18 Address 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-02 2019-02-22 Address 11 E 29TH ST, APT 25-A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230310003977 2023-03-10 BIENNIAL STATEMENT 2023-02-01
210323060241 2021-03-23 BIENNIAL STATEMENT 2021-02-01
190222060041 2019-02-22 BIENNIAL STATEMENT 2019-02-01
180718000220 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
170209006111 2017-02-09 BIENNIAL STATEMENT 2017-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State