SMYTH ASSOCIATES, INC.

Name: | SMYTH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1985 (40 years ago) |
Entity Number: | 1022656 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 220 E 42ND ST, SUITE #407, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 E 42ND ST, SUITE #407, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SHEILA SMYTH | Chief Executive Officer | 220 E 42ND ST, SUITE #407, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-31 | 2011-09-16 | Address | 220 E 42ND ST / #404, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2011-09-16 | Address | 220 E 42ND ST / #404, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2011-09-16 | Address | 220 E 42ND ST / #404, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-09-30 | 2001-08-31 | Address | 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2001-08-31 | Address | 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002016 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110916003408 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090924002380 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
051103002779 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030903002390 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State