Search icon

SMCP USA RETAIL EAST INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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