Search icon

SMPF INC.

Company Details

Name: SMPF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1981 (43 years ago)
Entity Number: 729045
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 PARK AVE, 1510, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY G Chief Executive Officer 125 PARK AVE, 1510, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 PARK AVE, 1510, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-01-20 2007-12-12 Address 125 PARK AVENUE, SUITE 1510, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-28 2007-12-12 Address 100 EAST 42ND ST, #1510, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-11-28 2006-01-20 Address 100 EAST 42ND ST, #1510, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-28 2007-12-12 Address 100 EAST 42ND ST, #1510, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-03 2001-11-28 Address 100 EAST 42ND ST #1002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-03 2001-11-28 Address 100 EAST 42ND ST #1002, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-03 2001-11-28 Address 100 EAST 42ND ST #1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-12-22 1995-05-03 Address 90-04 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071212002820 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002930 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002063 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011128002280 2001-11-28 BIENNIAL STATEMENT 2001-12-01
950503002214 1995-05-03 BIENNIAL STATEMENT 1993-12-01
A825903-4 1981-12-22 CERTIFICATE OF INCORPORATION 1981-12-22

Date of last update: 24 Jan 2025

Sources: New York Secretary of State