R. SMITH RESTORATION, INC.

Name: | R. SMITH RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1266139 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47-49 PARK AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SMITH | Chief Executive Officer | 47-49 PARK AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-49 PARK AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2000-06-20 | Address | 25 EUGENE ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-06-20 | Address | 25 EUGENE ST, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1988-06-01 | 2000-06-20 | Address | 25 EUGENE STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013017 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
040708002024 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020523002223 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000620002629 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
930128002321 | 1993-01-28 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State