Search icon

STRUCTURED ASSET MORTGAGE INVESTMENTS II INC.

Print

Details

Entity Number 2954125

Status Active

NameSTRUCTURED ASSET MORTGAGE INVESTMENTS II INC.

CountyNew York

Date of registration 16 Sep 2003 (21 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 383 Madison Ave., New York, NY, United States, 10179

Principal Address ZIP code

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

MICHAEL ANTHONY BROWN

Chief Executive Officer

383 MADISON AVE., NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2024-06-07

2024-06-07

Address

383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2024-06-07

2024-06-07

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2023-09-01

2024-06-07

Address

383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2023-09-01

2023-09-01

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2023-09-01

2023-09-01

Address

383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2023-09-01

2024-06-07

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2023-09-01

2024-06-07

Address

383 Madison Ave., New York, NY, 10179, USA (Type of address: Service of Process)

2023-09-01

2024-06-07

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-09-04

2023-09-01

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2019-09-04

2023-09-01

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240607001715

2024-06-06

CERTIFICATE OF CHANGE BY ENTITY

2024-06-06

230901002191

2023-09-01

BIENNIAL STATEMENT

2023-09-01

210903002400

2021-09-03

BIENNIAL STATEMENT

2021-09-03

190904061783

2019-09-04

BIENNIAL STATEMENT

2019-09-01

SR-37824

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-37825

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170906006856

2017-09-06

BIENNIAL STATEMENT

2017-09-01

160926002052

2016-09-26

BIENNIAL STATEMENT

2015-09-01

090909002417

2009-09-09

BIENNIAL STATEMENT

2009-09-01

070928002416

2007-09-28

BIENNIAL STATEMENT

2007-09-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts