Name: | SMA HOLDINGS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2013 (11 years ago) |
Entity Number: | 4505953 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-30 | 2018-05-22 | Address | ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-12-27 | 2013-12-30 | Address | ATTENTION: GENERAL COUNSEL, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001342 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
191203061293 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-66091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181022006086 | 2018-10-22 | BIENNIAL STATEMENT | 2017-12-01 |
180522000448 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140318000325 | 2014-03-18 | CERTIFICATE OF PUBLICATION | 2014-03-18 |
140117000812 | 2014-01-17 | CERTIFICATE OF CORRECTION | 2014-01-17 |
131230000652 | 2013-12-30 | CERTIFICATE OF MERGER | 2013-12-30 |
131227000633 | 2013-12-27 | APPLICATION OF AUTHORITY | 2013-12-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State