SMM - NORTH AMERICA TRADE CORPORATION

Name: | SMM - NORTH AMERICA TRADE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2009 (16 years ago) |
Entity Number: | 3829818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | One Linden Avenue East, Jersey City, NJ, United States, 07305 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH PAYESKO | Chief Executive Officer | ONE LINDEN AVE EAST, JERSEY CITY, NJ, United States, 07305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 1 MACARTHUR PLACE, SUITE 110, SANTA ANA, CA, 92770, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | ONE LINDEN AVE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2024-01-11 | Address | 555 THEODORE FREMD AVE, SUITE C300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2019-07-01 | Address | 16 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2015-07-07 | 2017-07-03 | Address | C/O: SIMS, 16 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004274 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220105000713 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
190701060599 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006377 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150707006274 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State