Search icon

SMP DIGITAL GRAPHICS LLC

Company Details

Name: SMP DIGITAL GRAPHICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4048158
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 East 28th St, 4th floor, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
SMP DIGITAL GRAPHICS LLC DOS Process Agent 1 East 28th St, 4th floor, New York, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-20 2025-01-03 Address 1 East 28th St, 4th floor, New York, NY, 10016, USA (Type of address: Service of Process)
2011-01-27 2023-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-27 2023-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002220 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231128017563 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230220000353 2023-02-20 BIENNIAL STATEMENT 2023-01-01
110127000987 2011-01-27 ARTICLES OF ORGANIZATION 2011-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-12 No data 163 W 22ND ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 163 W 22ND ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-23 No data 163 W 22ND ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208413 OL VIO INVOICED 2013-03-08 250 OL - Other Violation

Date of last update: 16 Jan 2025

Sources: New York Secretary of State