SMITH MAZURE, P.C.

Name: | SMITH MAZURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (37 years ago) |
Entity Number: | 1312334 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 39 Broadway, 29th Floor, New York, NY, United States, 10006 |
Shares Details
Shares issued 3000
Share Par Value 0.002
Type PAR VALUE
Name | Role | Address |
---|---|---|
COREY TAVEL | Chief Executive Officer | 39 BROADWAY, 29TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 Broadway, 29th Floor, New York, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.002 |
2023-12-08 | 2023-12-08 | Address | 39 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-09-23 | 2020-01-16 | Name | SMITH MAZURE DIRECTOR WILKINS YOUNG & YAGERMAN, P.C. |
1999-01-12 | 2023-12-08 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002535 | 2023-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
200116000446 | 2020-01-16 | CERTIFICATE OF AMENDMENT | 2020-01-16 |
181204006403 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006975 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141209006420 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State