Search icon

J M SMITH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAULA HARPER BETHEA Chief Executive Officer 101 W. ST. JOHN STREET, SUITE 305, SPARTANBURG, SC, United States, 29306

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State