Name: | THE SMITH SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1990 (35 years ago) |
Entity Number: | 1475357 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | The Smith School is dedicated to achieving excellence in alternative education and making such education available to its community. |
Principal Address: | 131 WEST 86TH STREET, NEW YORK, NY, United States, 10024 |
Address: | 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-879-6354
Website http://www.smithschool.org
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN SMITH | Chief Executive Officer | 131 WEST 86TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
PETER SULLIVAN | DOS Process Agent | 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-17 | 2020-09-14 | Address | 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-11-05 | 2015-08-17 | Address | 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-09-04 | 2004-11-05 | Address | 1393 YORK AVE, NEW YORK, NY, 10021, 3407, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-11-05 | Address | 1393 YORK AVE, NEW YORK, NY, 10021, 3407, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2004-11-05 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060410 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180913006013 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
150817006072 | 2015-08-17 | BIENNIAL STATEMENT | 2014-09-01 |
100913002515 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080908002618 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State