Search icon

SMITH MCDONNELL & STONE MANAGEMENT COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
PAUL M SMITH Chief Executive Officer 11 PENN PLAZA 15TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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