Search icon

SMM - NORTH AMERICA TRADE CORPORATION

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH PAYESKO Chief Executive Officer ONE LINDEN AVE EAST, JERSEY CITY, NJ, United States, 07305

History

Start date End date Type Value
2024-01-11 2024-01-11 Address ONE LINDEN AVE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 1 MACARTHUR PLACE, SUITE 110, SANTA ANA, CA, 92770, 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)
2015-07-07 2017-07-03 Address 1600 HARVESTER ROAD, CHICAGO, IL, 60185, USA (Type of address: Principal Executive Office)
2013-07-23 2015-07-07 Address 40 W. 22ND STREET, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-07-23 2015-07-07 Address 16 W 22ND STREET, STE 10, NY, NY, 10010, USA (Type of address: Principal Executive Office)
2010-07-26 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-26 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
130723006334 2013-07-23 BIENNIAL STATEMENT 2013-07-01
100726000381 2010-07-26 CERTIFICATE OF CHANGE 2010-07-26
090703000211 2009-07-03 APPLICATION OF AUTHORITY 2009-07-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State