Name: | S.M.E. HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1979 (46 years ago) |
Entity Number: | 539851 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 3050 WESTCHESTER AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE BONAVITA | Chief Executive Officer | 3050 WESTCHESTER AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 2006-12-01 | Address | 2618 HALPERIN AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1996-12-31 | 2023-02-28 | Shares | Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01 |
1994-03-28 | 1999-02-24 | Address | 2614 HALPERIN AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1993-04-20 | 2009-01-29 | Address | 2618 HALPERN AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2009-01-29 | Address | 2618 HALPERN AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161107046 | 2016-11-07 | ASSUMED NAME CORP INITIAL FILING | 2016-11-07 |
110318002526 | 2011-03-18 | BIENNIAL STATEMENT | 2011-02-01 |
090129002608 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212003080 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
061201000062 | 2006-12-01 | CERTIFICATE OF AMENDMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State