CALEB V. SMITH & SON, INC.
Headquarter
Name: | CALEB V. SMITH & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1958 (67 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 115506 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-10 89TH AVE., RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
CALEB V. SMITH & SON, INC. | DOS Process Agent | 132-10 89TH AVE., RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-26 | 1984-12-26 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5 |
1984-12-26 | 1984-12-26 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
1979-08-13 | 1984-12-26 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5 |
1958-12-24 | 1984-12-26 | Address | 300 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413211 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
C169153-2 | 1990-09-06 | ASSUMED NAME CORP INITIAL FILING | 1990-09-06 |
B176236-6 | 1984-12-26 | CERTIFICATE OF AMENDMENT | 1984-12-26 |
A598076-9 | 1979-08-13 | CERTIFICATE OF AMENDMENT | 1979-08-13 |
A598075-5 | 1979-08-13 | CERTIFICATE OF AMENDMENT | 1979-08-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State