SMP (1952), INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL SCHWARTZ | Chief Executive Officer | 120 BROADWAY, NEW YORK, NY, United States, 10271 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 120 BROADWAY, 24 FLOOR 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2025-03-18 | 2025-03-18 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-24 | Address | 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002617 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State