Search icon

SMITH BARNEY ACQUISITION CORPORATION

Company Details

Name: SMITH BARNEY ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1988 (37 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 1259726
ZIP code: 33631
County: New York
Place of Formation: Delaware
Address: PO BOX 30509, TAMPA, FL, United States, 33631
Principal Address: 388 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 30509, TAMPA, FL, United States, 33631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT FLOOD Chief Executive Officer 388 GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-04-30 2012-05-15 Address 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-04-30 Address 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-05-15 Address 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office)
2006-06-30 2008-05-15 Address 3800 CITGROUP CENTER DR, SOUTHAMPTON, FL, 33610, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-05-15 Address 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221000713 2014-02-21 CERTIFICATE OF TERMINATION 2014-02-21
120515006360 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100430002707 2010-04-30 BIENNIAL STATEMENT 2010-05-01
080515002404 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060630002573 2006-06-30 BIENNIAL STATEMENT 2006-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State