Name: | SMITH-LOYAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1956 (69 years ago) |
Date of dissolution: | 10 Mar 2005 |
Entity Number: | 108815 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 130 EAST 18TH ST, NEW YORK, NY, United States, 10003 |
Address: | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SROUFALOS ESQ | DOS Process Agent | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STANLEY SMITH | Chief Executive Officer | 69 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1956-01-03 | 1957-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1956-01-03 | 1957-07-08 | Shares | Share type: PAR VALUE, Number of shares: 2200, Par value: 100 |
1956-01-03 | 1995-08-01 | Address | 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050310000437 | 2005-03-10 | CERTIFICATE OF DISSOLUTION | 2005-03-10 |
020128002266 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
980129002609 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
950801002177 | 1995-08-01 | BIENNIAL STATEMENT | 1994-01-01 |
B414642-2 | 1986-10-21 | ASSUMED NAME CORP INITIAL FILING | 1986-10-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State