Search icon

S. M. H. TRADING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S. M. H. TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1938 (88 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 50581
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 9 BILTMORE BLVD., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. JOSEPH S. CARDINALE Agent 9 BILTMORE BLVD., MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
S. M. H. TRADING CORPORATION DOS Process Agent 9 BILTMORE BLVD., MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
832315
State:
FLORIDA

History

Start date End date Type Value
1978-02-07 1979-12-07 Address 68 WILLIAM ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1974-07-22 1979-12-07 Address 86-35 QUEENS BLVD., APT. 6-0, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
1958-09-25 1978-02-07 Address 15 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1950-02-23 1958-09-25 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1950-02-23 1972-11-16 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1523931 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
B558009-2 1987-10-22 ASSUMED NAME CORP INITIAL FILING 1987-10-22
A626169-3 1979-12-07 CERTIFICATE OF AMENDMENT 1979-12-07
A463214-2 1978-02-07 CERTIFICATE OF AMENDMENT 1978-02-07
A170569-3 1974-07-22 CERTIFICATE OF AMENDMENT 1974-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State