SME COMPUTERS CORP.

address: 3 Shaare Zedek St, Jerusalem, CA 94360

SME COMPUTERS CORP. (Entity# 02378800) is a corporation registered with California Secretary of State. The business incorporation date is February 25, 2002. The corporation status is Forfeited.

Business Overview

Corporation Number02378800
Corporation NameSME COMPUTERS CORP.
Incorporation Date2002-02-25
Corporation StatusForfeited
Care Of NameSME COMPUTER CORP, J AMSALEM
Mailing Address 3 Shaare Zedek St
Jerusalem
CA 94360
Agent Name** RESIGNED ON 05/12/2003
Jurisdiction DE
Corporation TypeStatement & Designation By Foreign Corporation
FTB Suspension StatusForfeited
Corporation Tax BaseStock
Transaction Julian Date2005-01-03
FTB Suspension String20050103

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2005-01-03 - FTFT
2004-11-09 - Secretary of State Forfeiture
2003-05-12 - Resignation of Agent for Service of Process R0028311

Office Location

Street Address 3 SHAARE ZEDEK ST
CityJERUSALEM
StateCA
Zip Code94360

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Onavo, Inc. 2390 El Camino Real, Palo Alto, CA 94360 GUY ROSEN 2012-07-30
Dente Enterprizes Incorporated 1459 E Thousand Oak, Thousand Oaks, CA 94360 1978-05-08

Corporations in the same city

Entity Name Office Address CEO/Agent Incorporation
Animation Lab (Us) Inc. 24 Hebron Road, Jerusalem, Israel 93542 ART LEVITT 2007-06-28
Mada Energie Ltd. 19 Ramban St, Jerusalem, Israel 94222 ARNOLD J GOLDMAN 2014-02-12
Matrix Associates Incorporated, Which Will Do Business In California As Matrix Affiliates Incorporated 33 Hakablan Street # 6, Jerusalem, Israel 93874 BRANA LOBEL 1996-11-27
Michael Looper, D.D.S., Incorporated 1/4 Mishmar Ha'Am, Jerusalem, Israel 93226 MICHAEL LOOPER 1971-08-20
Junior Films, Inc. Achad Haam 18, Jerusalem, Israel 92103 MARCUS COHN 1995-08-10

Corporations in the same state

Entity Name Office Address CEO/Agent Incorporation
The Mexico Theater for The Arts 1346 The Alameda Ste 7-261, San Jose, CA 95126 STEPHEN RANGEL 2017-10-20
Andrea Bruley, Inc. 25561 Leeward Dr, Dana Point, CA 92629 LAWRENCE H NEMIROW 2017-10-19
Highlands Global Foundation 101 Amador Avenue, San Bruno, CA 94066 MARLOWE RONDINI 2017-10-20
Steelhead Creek Charter Schools 1700 Daggett Way, Sacramento, CA 95835 KENNETH DURHAM 2017-10-19
Rosalie Inc. 101 Jefferson Dr, Menlo Park, CA 94025 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2017-10-19
Res Auto Group 17870 Castleton St Ste 303, City of Industry, CA 91748 DEREK JONG-SHENG LEE 2017-10-20
Angel's Mobile Detailing, Inc. 1570 Via Campagna, San Jose, CA 95120 SPIEGEL & UTRERA, P.A., WHICH WILL DO BUSINESS IN CALIFORNIA AS SPIEGEL & UTRERA, P.C. 2017-10-20
Eight By Eight Enterprises, Inc. 28841 Westport Way, Laguna Niguel, CA 92677 MARK CHAPMAN 2017-10-20
Rustic 94022, Inc 295 Main St, Los Altos, CA 94022 DAVID PARKS 2017-10-19
Scddr Inc 282 Gemini Ave, Brea, CA 92821 RYAN CHESLEIGH 2017-10-19

Business Officer

Role Officer Name Officer Address
CEO
Agent ** RESIGNED ON 05/12/2003

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Manage The Now!, Inc. 2100 Reston Pkwy Ste 203, Reston, VA 20191 ** RESIGNED ON 05/12/2003 2002-02-25
New Mayapur Temple 2940 West Lincoln Ste D 138, Anaheim, CA 92801 JONATHAN KATZEN 2002-02-11
Chiletrans Tli, Inc. 991 Lorimer Street 1st Floor, Brooklyn, NY 11222 ** RESIGNED ON 05/12/2003 2000-05-30
Cl Corporation Spear St Tower, One Market, San Francisco, CA 94105 ** RESIGNED ON 05/12/2003 2000-05-04
Zerowait Computers, Inc. 25899 West Twelve Mile Road - Suite 140, Southfieldddd, MI 48024 ** RESIGNED ON 05/12/2003 2000-01-14
Cidera, Inc. 8037 Laurel Lakes Ct, Laurel, MD 20707 DOUGLAS HUMPHREY 1999-05-07
National Properties, Inc. 4275 Executive Square Ste 100, La Jolla, CA 92037 ROBB MACMILLAN 1998-09-22
Silver Planet, Inc. 121 Catalpa Ln, Campbell, CA 95008 ROBERT SCOTT SMITH 1996-10-15
S.P.E. Management Corporation 1659 Larkfield Avenue, Westlake Village, CA 91362 JOHN F DERR 1984-12-13
Connect Telecom, Inc. 30 Old Rudnick Ln, Dover, DE 19901 ** RESIGNED ON 05/12/2003 2001-10-11

Competitor

Search similar business entities

City JERUSALEM
Zip Code 94360

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
P.S. Computers Corp. 1610 Centre Pointe Drive, Milpitas, CA 95035 JASON LIN 1992-02-27
D & F Computers Corp. 22750 Roscoe Blvd Suite A, West Hills, CA 91304 FARHAAD ALEMOZAFAR 2012-04-16
E-Z-Run Computers, Corp. 24261 Bonnie Lane, Laguna Niguel, CA 92677 TONY AZAR 1989-09-29
Ohm Computers Corp. 26883 Pelham Pl, Hayward, CA 94542 SREEKANTH MANUSANIPALLI 1997-04-04
Cdi Computers (Us) Corp. 500 N Michigan Ave Ste 600, Chicago, IL 60611 MARK STACHULSKI 2015-12-14
General Computers Corp. 3365 E Miraloma Ave Ste 206, Anaheim, CA 92806 MOHINDER SINGH 1995-01-23
New Elco Computers Corp 229-231 S. Raymond Ave, Alhambra, CA 91801 HARSH OBEROI 2004-04-14
Tenico Computers Corp. 350 Paseo Sonrisa, Walnut, CA 91789 MOISES MORA 1997-11-10
Acorn Computers Corp. 400 Unicorn Park Dr, Woburn, MA 01801 C T CORPORATION SYSTEM 1984-03-28
Mighty Computers Corp. 1045 E Valley Blvd Suite A 206, San Gabriel, CA 91776 JOHNNY H DAVIS 2001-08-01

If you wish to provide additional information about SME COMPUTERS CORP., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.