Search icon

SMCP USA RETAIL WEST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMCP USA RETAIL WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033508
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 44 Wall Street, 12th Floor, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMCP USA RETAIL WEST INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL GRIFFIN Chief Executive Officer 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 10 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005357 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201004326 2022-12-01 BIENNIAL STATEMENT 2022-12-01
SR-56173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008513 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State