Search icon

SMITH & LAQUERCIA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH & LAQUERCIA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Aug 1987 (38 years ago)
Date of dissolution: 24 Apr 2012
Entity Number: 1191509
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS M. LAQUERCIA DOS Process Agent 291 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
THOMAS MICHAEL LAQUERCIA Chief Executive Officer 291 BROADWAY, STE 1602, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133875208
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-28 2003-08-05 Address 291 BROADWAY, SUITE 1602, NEW YORK, NY, 10007, 1814, USA (Type of address: Chief Executive Officer)
1987-08-03 1989-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-03 1993-09-28 Address 291 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424000058 2012-04-24 CERTIFICATE OF DISSOLUTION 2012-04-24
110808003231 2011-08-08 BIENNIAL STATEMENT 2011-08-01
070823002138 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051003002177 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030805002816 2003-08-05 BIENNIAL STATEMENT 2003-08-01

Court Cases

Court Case Summary

Filing Date:
2008-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
SMITH & LAQUERCIA P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAGNONI
Party Role:
Plaintiff
Party Name:
SMITH & LAQUERCIA P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State