Name: | S. M. GODWIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1988 (37 years ago) |
Entity Number: | 1277353 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022 |
Principal Address: | 50 SUTTON PL S, 18F, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-308-0558
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. M. GODWIN INC. | DOS Process Agent | 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN M GODWIN | Chief Executive Officer | 1110 SECOND AVENUE, STE. 301, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0836395-DCA | Active | Business | 1997-03-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-04 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-07 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-21 | 2020-07-02 | Address | 215 E 58TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2020-07-02 | Address | 215 E 58TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061142 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
130220006196 | 2013-02-20 | BIENNIAL STATEMENT | 2012-07-01 |
101021002158 | 2010-10-21 | BIENNIAL STATEMENT | 2010-07-01 |
060717002039 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040907002321 | 2004-09-07 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568304 | RENEWAL | INVOICED | 2022-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3568303 | TRUSTFUNDHIC | INVOICED | 2022-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294210 | TRUSTFUNDHIC | INVOICED | 2021-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294211 | RENEWAL | INVOICED | 2021-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2975498 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975499 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2495892 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495893 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
1858453 | RENEWAL | INVOICED | 2014-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
1858452 | TRUSTFUNDHIC | INVOICED | 2014-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State