Search icon

17-21 SMITH STREET REALTY CORPORATION

Company Details

Name: 17-21 SMITH STREET REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242336
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 Birch Hill Road, Locust Valley, NY, United States, 11560
Principal Address: c/o McRory and McRory, P.L.L.C., 155 Birch Hill Road, Locust Valley, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY, P.L.L.C. DOS Process Agent 155 Birch Hill Road, Locust Valley, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, esq. Agent c/o MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer PO BOX 945, MATINECOCK, NY, United States, 11560

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 8 HIGH RIDGE LANE, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 8 HIGH RIDGE LANE, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-03-01 Address 8 HIGH RIDGE LANE, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-03-01 Address c/o MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301043842 2024-03-01 BIENNIAL STATEMENT 2024-03-01
240108000399 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
231024000675 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
220317002484 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200304060872 2020-03-04 BIENNIAL STATEMENT 2020-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State