J M SMITH CORPORATION

Name: | J M SMITH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1988 (37 years ago) |
Entity Number: | 1284935 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Principal Address: | 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, United States, 29306 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAULA HARPER BETHEA | Chief Executive Officer | 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, United States, 29306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, 29306, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-13 | Address | 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, 29306, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2024-08-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2020-08-17 | Address | 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, 29306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813000502 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
220801000137 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200817060404 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
190703000514 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
SR-17101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State