Search icon

RODNEY SMITH LTD.

Company Details

Name: RODNEY SMITH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287671
ZIP code: 10964
County: Rockland
Place of Formation: New York
Address: PO BOX 697, 7 LAWRENCE LANE, PALISADES, NY, United States, 10964
Principal Address: PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY SMITH LTD. DOS Process Agent PO BOX 697, 7 LAWRENCE LANE, PALISADES, NY, United States, 10964

Chief Executive Officer

Name Role Address
LESLIE SMOLAN Chief Executive Officer PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, United States, 10964

History

Start date End date Type Value
1998-07-29 2018-08-01 Address PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1998-07-29 2018-08-01 Address PO BOX 697, 7 LAWRENCE LN, PALISADES, NY, 10964, USA (Type of address: Service of Process)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-07-29 Address PO BOX 48, LAWRENCE LANE, PALISADES, NY, 10964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007666 2018-08-01 BIENNIAL STATEMENT 2018-08-01
141124006367 2014-11-24 BIENNIAL STATEMENT 2014-08-01
120814003109 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002120 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002587 2008-08-04 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35351.58

Court Cases

Court Case Summary

Filing Date:
2024-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
RODNEY SMITH LTD.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
RODNEY SMITH LTD.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State