Search icon

SMCP USA, INC

Company claim

Is this your business?

Get access!

Company Details

Name: SMCP USA, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038321
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NY, NY, United States, 10005
Principal Address: 44 Wall Street, 12th Floor, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
SMCP USA, INC DOS Process Agent 28 LIBERTY ST, NY, NY, United States, 10005

Chief Executive Officer

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

Agent

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

Form 5500 Series

Employer Identification Number (EIN):
273100714
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-29 2025-01-07 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107003615 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104000266 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210129060123 2021-01-29 BIENNIAL STATEMENT 2021-01-01
SR-56272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2025-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISAKOV
Party Role:
Plaintiff
Party Name:
SMCP USA, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
SMCP USA, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
SMCP USA, INC
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