Name: | SMX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2013 (11 years ago) |
Branch of: | SMX, LLC, Illinois (Company Number CORP_56098917) |
Entity Number: | 4451926 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-06 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-06 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-10 | 2016-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-10 | 2016-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-28 | 2014-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011206 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804002978 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801060678 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006236 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161206000035 | 2016-12-06 | CERTIFICATE OF CHANGE | 2016-12-06 |
150803008218 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
141210000599 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
131023000426 | 2013-10-23 | CERTIFICATE OF PUBLICATION | 2013-10-23 |
130828000321 | 2013-08-28 | APPLICATION OF AUTHORITY | 2013-08-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State