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
Name | Role | Address |
---|---|---|
SMCP USA RETAIL WEST INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL GRIFFIN | Chief Executive Officer | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005 |
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) |
2016-12-02 | 2024-12-04 | Address | 10 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2016-12-02 | Address | 10 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2018-12-03 | Address | 10 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-10-24 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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 |
161202006458 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150127006250 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
141024000078 | 2014-10-24 | CERTIFICATE OF CHANGE | 2014-10-24 |
130111006103 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
121207000267 | 2012-12-07 | CERTIFICATE OF AMENDMENT | 2012-12-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State