Search icon

SMITH ORCHARD PARK CORP.

Company Details

Name: SMITH ORCHARD PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1916 (109 years ago)
Date of dissolution: 11 Jun 2015
Entity Number: 12112
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 84 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127
Principal Address: 84 S DAVIS ST, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 210000

Type CAP

Chief Executive Officer

Name Role Address
MARY JANE C SMITH Chief Executive Officer 84 S DAVIS ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 SOUTH DAVIS ST, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1993-02-05 2004-01-08 Address 84 S. DAVIS ST., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-02-05 2004-01-08 Address 84 S. DAVIS ST., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-02-05 2004-01-08 Address 84 S. DAVIS ST., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1943-01-08 1953-12-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1935-01-25 1993-02-05 Address 84 SOUTH DAVIS ST., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150611000128 2015-06-11 CERTIFICATE OF DISSOLUTION 2015-06-11
120131002144 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100111002804 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080107003144 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002608 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State