Search icon

SMP (1952), INC.

Company Details

Name: SMP (1952), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1952 (73 years ago)
Entity Number: 84255
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10271
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL SCHWARTZ Chief Executive Officer 120 BROADWAY, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2020-06-23 2025-03-18 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2019-07-10 2025-03-18 Address C/O MACMILLAN, 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2018-06-20 2019-07-10 Address 175 FIFTH AVENUE, NEW YORK, NY, 10010, 7848, USA (Type of address: Service of Process)
2016-06-24 2020-06-23 Address 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-06-20 2018-06-20 Address 175 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10010, 7848, USA (Type of address: Service of Process)
2014-06-20 2016-06-24 Address C/O ST MARTIN'S PRESS LLC, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-07-19 2014-06-20 Address C/O ST MARTIN'S PRESS LLC, 175 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-06-12 2002-07-19 Address GMBH, 70184 STUTTGART, GAINSHEIDESTRABE 26, STUTTGART, DEU (Type of address: Chief Executive Officer)
1994-09-07 1998-06-12 Address 175 FIFTH AVENUE, NEW YORK, NY, 10010, 7848, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318000881 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
220621001375 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200623060222 2020-06-23 BIENNIAL STATEMENT 2020-06-01
190710000177 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
180620006038 2018-06-20 BIENNIAL STATEMENT 2018-06-01
161220000766 2016-12-20 CERTIFICATE OF MERGER 2016-12-31
160624006055 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140620006118 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120724002871 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100729002572 2010-07-29 BIENNIAL STATEMENT 2010-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State