Search icon

SMBH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMBH, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477237
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1166 DUBLIN RD., STE. 200, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN J. METZ Chief Executive Officer 1166 DUBLIN RD., STE. 200, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1166 DUBLIN RD., STE. 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-15 2023-10-02 Address 1166 DUBLIN RD., STE. 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2022-03-15 2022-03-15 Address 1166 DUBLIN RD., STE. 200, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001894 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220930016672 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017305 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220315003783 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
211005000615 2021-10-05 BIENNIAL STATEMENT 2021-10-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State