Name: | SMA HOLDINGS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2013 (11 years ago) |
Entity Number: | 4506280 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 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) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-30 | 2018-07-03 | 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 |
---|---|---|---|
231221001373 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
191203061227 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-66100 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66101 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181022006091 | 2018-10-22 | BIENNIAL STATEMENT | 2017-12-01 |
180703000479 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
140305000398 | 2014-03-05 | CERTIFICATE OF PUBLICATION | 2014-03-05 |
131230000234 | 2013-12-30 | APPLICATION OF AUTHORITY | 2013-12-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State