Name: | SMITH-CAIRNS FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1961 (64 years ago) |
Entity Number: | 136628 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 900 CENTER AVE, YONKERS, NY, United States, 19694 |
Address: | 900 CENTER AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
DWIGHT MCGUIRK | Chief Executive Officer | 900 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 CENTER AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2022-11-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2010-04-14 | 2017-06-14 | Address | 10 PAXTON AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1997-05-15 | 2010-04-14 | Address | 10 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2010-04-14 | Address | 10 PAXTON AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1961-03-29 | 2021-10-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111001271 | 2023-01-11 | BIENNIAL STATEMENT | 2021-03-01 |
170614002013 | 2017-06-14 | BIENNIAL STATEMENT | 2017-03-01 |
100414002434 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
970515002287 | 1997-05-15 | BIENNIAL STATEMENT | 1997-03-01 |
C123253-2 | 1990-03-27 | ASSUMED NAME CORP DISCONTINUANCE | 1990-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State