Search icon

SMG - US, INC.

Company Details

Name: SMG - US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2019 (6 years ago)
Entity Number: 5528099
ZIP code: 10168
County: Albany
Place of Formation: Oklahoma
Principal Address: 2448 E 81ST ST., SUITE 5700, TULSA, OK, United States, 74137
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID STEPHENS Chief Executive Officer 2448 E 81ST ST., SUITE 5700, TULSA, OK, United States, 74137

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-04-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-03-05 2025-04-02 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-04-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-03-05 2025-03-05 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-03-05 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-25 Address 2448 E 81ST ST., SUITE 5700, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2019-04-04 2023-04-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004928 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250305002315 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
230425001168 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210426060471 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190404000531 2019-04-04 APPLICATION OF AUTHORITY 2019-04-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State