Search icon

SMT ACQUISITIONS, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SMT ACQUISITIONS, LLC, FLORIDA M10000002040 FLORIDA
Headquarter of SMT ACQUISITIONS, LLC, Alabama 000-367-467 Alabama
Headquarter of SMT ACQUISITIONS, LLC, COLORADO 20161330989 COLORADO
Headquarter of SMT ACQUISITIONS, LLC, CONNECTICUT 1209178 CONNECTICUT
Headquarter of SMT ACQUISITIONS, LLC, ILLINOIS LLC_05692067 ILLINOIS

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

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)
2009-09-24 2018-04-10 Address BUCHMAN LAW FIRM, LLP, 10 EAST 40 STREET, SUITE 2110, NEW YORK, NY, 10016, 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
180410000588 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
170911006161 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150904006115 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130917006411 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111018002553 2011-10-18 BIENNIAL STATEMENT 2011-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904371 Other Contract Actions 2019-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-07-30
Termination Date 2022-12-12
Date Issue Joined 2021-02-09
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State