Search icon

SM PATTERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SM PATTERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2009 (16 years ago)
Date of dissolution: 06 Aug 2019
Entity Number: 3877333
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 152 W 36TH STREET, SUITE 603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SM PATTERN, INC. DOS Process Agent 152 W 36TH STREET, SUITE 603, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MI YUN KIM Chief Executive Officer 152 W 36TH STREET, SUITE 603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-12-06 2017-11-13 Address 260 WEST 35TH ST, RM 603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-06 2017-11-13 Address 260 WEST 35TH ST, RM 603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-12-06 2017-11-13 Address 260 WEST 35TH ST, RM 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-28 2013-12-06 Address 260 WEST 35TH ST STE 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-28 2013-12-06 Address 260 WEST 35TH ST STE 203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190806000544 2019-08-06 CERTIFICATE OF DISSOLUTION 2019-08-06
171113006044 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151109006283 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131206002145 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111128002601 2011-11-28 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State