Name: | MATTHEW PATRICK SMYTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1989 (36 years ago) |
Entity Number: | 1330915 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 136 EAST 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 EAST 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW PATRICK SMYTH | Chief Executive Officer | 136 E 57TH STREET, SUITE 901, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-20 | 2013-04-05 | Address | 136 E 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2013-04-05 | Address | 136 EAST 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-28 | 2013-04-05 | Address | 136 EAST 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2009-02-20 | Address | 136 E 57TH STREET, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2007-03-28 | Address | 12 W 57TH ST 704, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405002441 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
120315000841 | 2012-03-15 | CERTIFICATE OF AMENDMENT | 2012-03-15 |
110404003214 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090220002437 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070328003057 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State