Name: | SMITH MCDONNELL & STONE MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1498971 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 11 PENN PLAZA, 15TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL M SMITH | Chief Executive Officer | 11 PENN PLAZA 15TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-18 | 1999-02-04 | Address | 450 PARK AVENUE, SUITE 2102, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1997-03-18 | Address | 450 PARK AVENUE SUITE 2102, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-02-04 | Address | 450 PARK AVENUE SUITE 2102, NEW YORK, NY, 10022, 2605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681809 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
990204002360 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970318002175 | 1997-03-18 | BIENNIAL STATEMENT | 1997-01-01 |
940203002097 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930318002271 | 1993-03-18 | BIENNIAL STATEMENT | 1993-01-01 |
910102000511 | 1991-01-02 | APPLICATION OF AUTHORITY | 1991-01-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State