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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
LEO GREENLAND | Chief Executive Officer | 1056 FIFTH AVE / APT 10A, NEW YORK, NY, United States, 10128 |
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 |
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