Name: | SME II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959788 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SME II, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-03 | 2024-06-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-08 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002309 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220623000287 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200603061386 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75609 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007351 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160818000705 | 2016-08-18 | CERTIFICATE OF PUBLICATION | 2016-08-18 |
160608000471 | 2016-06-08 | APPLICATION OF AUTHORITY | 2016-06-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State