Name: | SMITH ST. GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1985 (40 years ago) |
Entity Number: | 1036283 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, SUITE 204, MINEOLA, NY, United States, 11501 |
Principal Address: | c/o EBMG LLC, 369 Willis Ave, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 30000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, SUITE 204, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, 369, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | C/O EBMG, 393 OLD COUNTRY RD., STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 369 WILLIS AVE, 369, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2023-10-02 | Address | 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2016-07-05 | 2023-10-02 | Address | C/O EBMG, 393 OLD COUNTRY RD., STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2016-07-05 | Address | C/O TCM, 2375 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002702 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004068 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061474 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007406 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160705007024 | 2016-07-05 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State