Search icon

SMT ACQUISITIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMT ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3860021
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
M10000002040
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-367-467
State:
Alabama
Type:
Headquarter of
Company Number:
20161330989
State:
COLORADO
Type:
Headquarter of
Company Number:
1209178
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05692067
State:
ILLINOIS

History

Start date End date Type Value
2023-03-28 2023-09-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-28 2023-09-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-05-23 2023-03-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-04-10 2023-03-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-04-10 2018-05-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906001022 2023-09-06 BIENNIAL STATEMENT 2023-09-01
230328001003 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
210902002051 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903063355 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180523000070 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23

Court Cases

Court Case Summary

Filing Date:
2019-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTSIDE WINERY, INC.
Party Role:
Plaintiff
Party Name:
SMT ACQUISITIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State