Entity Name: | SMCP USA RETAIL EAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2013 (11 years ago) |
Branch of: | SMCP USA RETAIL EAST INC., NEW YORK (Company Number 4227176) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2014 (11 years ago) |
Document Number: | F13000004777 |
FEI/EIN Number |
45-4975275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 Wall Street, 12th Floor, New York, NY, 10005, US |
Mail Address: | 44 Wall Street, 12th Floor, New York, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Griffin Paul | Chief Executive Officer | 44 Wall Street, New York, NY, 10005 |
Chanine Anne-Charlotte | Secretary | 44 Wall Street, New York, NY, 10005 |
DESPOINTES Patricia H | Director | 44 Wall Street, New York, NY, 10005 |
DESPOINTES Patricia H | Treasurer | 44 Wall Street, New York, NY, 10005 |
Guichot Isabelle | Director | 44 Wall Street, New York, NY, 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035979 | SMCP USA, INC | EXPIRED | 2014-04-10 | 2019-12-31 | - | SMCP USA, INC, 584 BROADWAY, SUITE 610, NY, 10012-5 |
G13000124033 | MAJE | EXPIRED | 2013-12-18 | 2018-12-31 | - | 249 WORTH AVENUE, PALM BEACH, FL, 33480 |
G13000124028 | SANDRO | EXPIRED | 2013-12-18 | 2018-12-31 | - | 247 WORTH AVENUE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 44 Wall Street, 12th Floor, New York, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 44 Wall Street, 12th Floor, New York, NY 10005 | - |
REINSTATEMENT | 2014-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State