| Address |
527 Madison Ave New York NY, 10022 |
|
| Form date | September 12, 2000 | |
| Type | Foreign Limited Liability Company | |
| Mailing address |
3850 Quadrangle Blvd, US TAX DEPT, MS AFS 466 Orlando FL, 32817 |
| ID | 20001177227 | |
| Status | Good Standing | |
| Agent organisation name | The Corporation Company | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 2000-09-12 |
20001177227 | Application for Authority | SMI HOLDING, LLC |
| 2002-10-07 |
20021278216 | Statement of Older Periodic Report | CORP REPORT |
| 2003-10-16 |
20031327437 | Statement of Older Periodic Report | CORP REPORT |
| 2004-09-30 |
20041340743 | File Report | |
| 2005-05-17 |
20041340743 | Filing Officer Correction | Report accepted in error due to two agents named. RA mailing address entered as NJ.;Changed agent mail address; |
| 2005-10-27 |
20051400459 | File Report | |
| 2006-09-05 |
20061361908 | File Report | |
| 2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
| 2007-10-01 |
20071451576 | File Report | |
| 2008-10-07 |
20081534097 | File Report | |
| 2009-11-06 |
20091589051 | File Report | |
| 2010-10-25 |
20101584910 | File Report | Change of Entity Address |
| 2011-09-26 |
20111538682 | File Report | |
| 2012-11-27 |
20121655044 | File Report | |
| 2013-10-31 |
20131633643 | File Report | |
| 2014-09-29 |
20141594712 | File Report | Removed agent mailing address; / Change of Entity Address |
| 2015-10-28 |
20151699194 | File Report | Change of Entity Address |
| 2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2016-11-08 |
20161762434 | File Report | Change of Entity Address |