Search icon

SMBX, LLC

Company Details

Name: SMBX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447366
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-10 2023-08-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-10 2023-08-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-06 2023-04-10 Address 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2023-04-06 2023-04-10 Address 544 EAST 86TH ST. APT. 3E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2022-10-04 2023-04-06 Address 544 EAST 86TH ST. APT. 3E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2022-10-04 2023-04-06 Address 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2019-10-10 2022-10-04 Name S5, LLC
2019-10-10 2022-10-04 Address 544 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2019-10-10 2022-10-04 Address 544 EAST 86TH ST. APT. 3E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-11-13 2019-10-10 Address 544 EAST 86TH STREET APT 3E, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802004173 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230410000623 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
230406004099 2023-04-06 BIENNIAL STATEMENT 2021-08-01
221004000036 2022-01-21 CERTIFICATE OF AMENDMENT 2022-01-21
200716060657 2020-07-16 BIENNIAL STATEMENT 2019-08-01
191010000491 2019-10-10 CERTIFICATE OF AMENDMENT 2019-10-10
171113001330 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
140122000692 2014-01-22 CERTIFICATE OF PUBLICATION 2014-01-22
130819000593 2013-08-19 ARTICLES OF ORGANIZATION 2013-08-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State