Entity Number 2954125
Status Active
NameSTRUCTURED ASSET MORTGAGE INVESTMENTS II INC.
CountyNew York
Date of registration 16 Sep 2003 (21 years ago) 16 Sep 2003
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
MICHAEL ANTHONY BROWN
Chief Executive Officer
383 MADISON AVE., NEW YORK, NY, United States, 10179
C/O C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
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)
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