Search icon

DAVID HAMILTON SMITH INVESTMENTS, INC.

Company Details

Name: DAVID HAMILTON SMITH INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 1999
Entity Number: 1419434
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: MS ELLEN PERRY, 599 LEXINGTON AVE STE 2300, NEW YORK, NY, United States, 10022
Principal Address: DAVID H SMITH MD, 599 LEXINGTON AVE STE 2300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MS ELLEN PERRY, 599 LEXINGTON AVE STE 2300, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID H SMITH MD Chief Executive Officer 599 LEXINGTON AVE, STE 2300, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-06-30 1998-04-13 Address 599 LEXINGTON AVE, SUITE 2300, NEW YORK, NY, 10022, 6030, USA (Type of address: Chief Executive Officer)
1995-06-30 1998-04-13 Address 599 LEXINGTON AVE, SUITE 2300, NEW YORK, NY, 10022, 6030, USA (Type of address: Principal Executive Office)
1995-06-30 1998-04-13 Address 599 LEXINGTON AVENUE, SITE 2300, NEW YORK, NY, 10022, 6030, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1995-06-30 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-08-17 1995-03-15 Address CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-08-17 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-02-01 1992-08-17 Address INC., STE 2300, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991001000532 1999-10-01 CERTIFICATE OF TERMINATION 1999-10-01
980413002265 1998-04-13 BIENNIAL STATEMENT 1998-02-01
970414000194 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950630002267 1995-06-30 BIENNIAL STATEMENT 1994-02-01
950315000867 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
920817000387 1992-08-17 CERTIFICATE OF CHANGE 1992-08-17
C103213-5 1990-02-01 APPLICATION OF AUTHORITY 1990-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State