Search icon

S.M.G. HOLDING, INC.

Print

Details

Entity Number 3166618

Status Inactive

NameS.M.G. HOLDING, INC.

CountyUlster

Date of registration 18 Feb 2005 (20 years ago)

Date of dissolution 29 Jul 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 30, WOODBOURNE, NY, United States, 12788

Address ZIP code 12788

Principal Address 50 TUTHILL AVE, ELLENVILLE, NY, United States, 12428

Principal Address ZIP code 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O KALTER KAPLAN & ZEIGER

DOS Process Agent

P.O. BOX 30, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address

MICHAEL J GARCIA

Chief Executive Officer

50 TUTHILL AVE, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value

2007-03-19

2022-03-09

Address

50 TUTHILL AVE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

2005-02-18

2021-07-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-02-18

2022-03-09

Address

P.O. BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220309000916

2021-07-29

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-07-29

210210060002

2021-02-10

BIENNIAL STATEMENT

2021-02-01

170307006018

2017-03-07

BIENNIAL STATEMENT

2017-02-01

130206006004

2013-02-06

BIENNIAL STATEMENT

2013-02-01

110215002180

2011-02-15

BIENNIAL STATEMENT

2011-02-01

090129002791

2009-01-29

BIENNIAL STATEMENT

2009-02-01

070319002871

2007-03-19

BIENNIAL STATEMENT

2007-02-01

050218000717

2005-02-18

CERTIFICATE OF INCORPORATION

2005-02-18

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts