SMRH INC

Name: | SMRH INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 08 Jan 2015 |
Entity Number: | 4223003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3800 BARHAM BLVD., SUITE 410, LOS ANGELES, CA, United States, 90068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|
NICK SOUTHGATE | Chief Executive Officer | 3800 BARHAM BLVD., SUITE 410, LOS ANGELES, CA, United States, 90068 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-28 | 2014-03-03 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150108000665 | 2015-01-08 | CERTIFICATE OF TERMINATION | 2015-01-08 |
140318006340 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
140303000493 | 2014-03-03 | CERTIFICATE OF CHANGE | 2014-03-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State