SMITCHGER REALTY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MAIN STREET, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
ELLEN M KELLY | Chief Executive Officer | 270 MAIN STREET, CORNWALL, NY, United States, 12518 |
Number | Type | End date |
---|---|---|
10301218189 | ASSOCIATE BROKER | 2025-10-01 |
10301214165 | ASSOCIATE BROKER | 2025-01-04 |
10301218249 | ASSOCIATE BROKER | 2025-10-21 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State