SMITHWICK DILLON INC.

Name: | SMITHWICK DILLON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1989 (35 years ago) |
Entity Number: | 1408759 |
ZIP code: | 27405 |
County: | New York |
Place of Formation: | New York |
Address: | 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405 |
Contact Details
Phone +1 917-855-8589
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITHWICK DILLON INC. | DOS Process Agent | 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405 |
Name | Role | Address |
---|---|---|
SARALEE SMITHWICK | Chief Executive Officer | 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143823-DCA | Inactive | Business | 2003-06-26 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-13 | 2018-03-01 | Address | 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2018-03-01 | Address | 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2014-01-13 | 2018-03-01 | Address | 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-01-19 | 2014-01-13 | Address | 360 EAST 72ND STREET, A1405, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2014-01-13 | Address | 360 EAST 72ND STREET, A1405, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180301006023 | 2018-03-01 | BIENNIAL STATEMENT | 2017-12-01 |
140113002420 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120119002063 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002563 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071211003143 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2145811 | DCA-SUS | CREDITED | 2015-08-05 | 120 | Suspense Account |
2145813 | PROCESSING | INVOICED | 2015-08-05 | 50 | License Processing Fee |
2134350 | PROCESSING | CREDITED | 2015-07-21 | 170 | License Processing Fee |
2134349 | DCA-SUS | CREDITED | 2015-07-21 | 170 | Suspense Account |
2120460 | RENEWAL | CREDITED | 2015-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
662651 | RENEWAL | INVOICED | 2013-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
662652 | RENEWAL | INVOICED | 2011-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
662653 | RENEWAL | INVOICED | 2009-06-19 | 340 | Secondhand Dealer General License Renewal Fee |
662654 | RENEWAL | INVOICED | 2007-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
662655 | RENEWAL | INVOICED | 2005-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State