Name: | SMITH & SONS SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1991 (34 years ago) |
Date of dissolution: | 13 Aug 2013 |
Entity Number: | 1520590 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 5TH AVE, STE 515, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 5TH AVE, STE 515, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HARLAN T SMITH | Chief Executive Officer | 261 5TH AVE, STE 515, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-23 | 2011-06-06 | Address | 261 FIFTH AVE, STE 515, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-03-23 | 2011-06-06 | Address | 261 FIFTH AVE, STE 515, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-03-23 | 2011-06-06 | Address | 261 FIFTH AVE, STE 515, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-06-21 | 2009-03-23 | Address | 261 FIFTH AVE, STE 708, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2009-03-23 | Address | 261 FIFTH AVE, STE 708, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2005-06-21 | Address | 261 FIFTH AVE, STE 708, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2009-03-23 | Address | 261 FIFTH AVE, STE 708, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-04-24 | 2003-03-25 | Address | 261 FIFTH AVE, ROOM 1009, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2003-03-25 | Address | 261 FIFTH AVE, SUITE 1009, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2003-03-25 | Address | 261 FIFTH AVE, ROOM 1009, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813001068 | 2013-08-13 | CERTIFICATE OF DISSOLUTION | 2013-08-13 |
110606002256 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090323002414 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070502002955 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050621002852 | 2005-06-21 | BIENNIAL STATEMENT | 2005-04-01 |
030325002690 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010427002651 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990406002377 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970424002615 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
000042007399 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State