Search icon

SME CAPITAL LLC

Company Details

Name: SME CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363391
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928015419 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029126 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200622060593 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180621010316 2018-06-21 ARTICLES OF ORGANIZATION 2018-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210729 Other Contract Actions 2022-12-20 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-20
Termination Date 2023-06-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name HICKORY CAPITAL, LLC
Role Plaintiff
Name SME CAPITAL LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State