Search icon

S.M.J. OF N.Y. CORP.

Print

Details

Entity Number 1861989

Status Active

NameS.M.J. OF N.Y. CORP.

CountyNew York

Date of registration 24 Oct 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 525 7TH AVE, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

525 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

NANCY JOSEPHSON

Chief Executive Officer

525 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

1996-10-07

2000-09-21

Address

NANCY JOSEPHSON, 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

1996-10-07

2000-09-21

Address

498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1994-10-24

2000-09-21

Address

498 7TH AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000921002057

2000-09-21

BIENNIAL STATEMENT

2000-10-01

981005002185

1998-10-05

BIENNIAL STATEMENT

1998-10-01

961007002740

1996-10-07

BIENNIAL STATEMENT

1996-10-01

941024000102

1994-10-24

CERTIFICATE OF INCORPORATION

1994-10-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts