Search icon

SMITH/GREENLAND INCORPORATED

Company Details

Name: SMITH/GREENLAND INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1959 (66 years ago)
Entity Number: 121292
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LEO GREENLAND Chief Executive Officer 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1997-07-29 2001-09-12 Address 3 EAST 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-29 2001-09-12 Address 3 EAST 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-29 2001-09-12 Address 3 EAST 54TH ST, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-03-27 1997-07-29 Address 866 3RD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-07-29 Address 866 3RD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-03-27 1997-07-29 Address 866 3RD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1963-05-21 1965-04-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1963-05-21 1995-03-27 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1959-07-17 1963-05-21 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1959-07-17 1963-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070720002791 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051031002961 2005-10-31 BIENNIAL STATEMENT 2005-07-01
030701002256 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010912002634 2001-09-12 BIENNIAL STATEMENT 2001-07-01
990727002340 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970729002166 1997-07-29 BIENNIAL STATEMENT 1997-07-01
C243798-2 1997-02-06 ASSUMED NAME CORP INITIAL FILING 1997-02-06
950327002045 1995-03-27 BIENNIAL STATEMENT 1993-07-01
A329661-4 1976-07-19 CERTIFICATE OF AMENDMENT 1976-07-19
762304-5 1969-06-09 CERTIFICATE OF AMENDMENT 1969-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State