Name: | SMR ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1985 (40 years ago) |
Entity Number: | 988535 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 1522 OLD COUNTY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DILMEET SINGH | Chief Executive Officer | 21 HARRIMAN DR, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1522 OLD COUNTY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1999-04-19 | Address | 114 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-30 | 1999-04-19 | Address | 114 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-05-30 | Address | 719 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-05-30 | Address | 719 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-02-25 | 1999-04-19 | Address | 75 COACHMAN PLACE WEST, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050715002934 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030514002199 | 2003-05-14 | BIENNIAL STATEMENT | 2003-04-01 |
010523002534 | 2001-05-23 | BIENNIAL STATEMENT | 2001-04-01 |
990419002112 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970530002644 | 1997-05-30 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State