Search icon

SMITCHGER REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITCHGER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1986 (39 years ago)
Date of dissolution: 26 Sep 2022
Entity Number: 1085619
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 270 MAIN STREET, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MAIN STREET, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
ELLEN M KELLY Chief Executive Officer 270 MAIN STREET, CORNWALL, NY, United States, 12518

Form 5500 Series

Employer Identification Number (EIN):
141683971
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10301218189 ASSOCIATE BROKER 2025-10-01
10301214165 ASSOCIATE BROKER 2025-01-04
10301218249 ASSOCIATE BROKER 2025-10-21

History

Start date End date Type Value
2010-05-17 2023-01-29 Address 270 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1993-08-10 2010-05-17 Address 270 MAIN STREET, CORNWALL, NY, 12518, 0499, USA (Type of address: Chief Executive Officer)
1993-05-19 1993-08-10 Address 270 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1993-05-19 1993-08-10 Address 270 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1993-05-19 2023-01-29 Address 270 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230129000427 2022-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-26
160510007076 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006303 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120618002532 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100517003304 2010-05-17 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State