Name: | SMITH STEIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 20 Feb 1996 |
Entity Number: | 1541285 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 SEVENTH AVE. 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 525 SEVENTH AVENUE__11TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITH STEIN INC | DOS Process Agent | 525 SEVENTH AVE. 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GLORIA SMITH/ LORI STEIN CO CHAIRMEN | Chief Executive Officer | 525 SEVENTH AVE. 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-18 | 1992-10-28 | Address | 377 ROBYN PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960220000580 | 1996-02-20 | CERTIFICATE OF DISSOLUTION | 1996-02-20 |
000042004067 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921028002058 | 1992-10-28 | BIENNIAL STATEMENT | 1992-04-01 |
910418000239 | 1991-04-18 | CERTIFICATE OF INCORPORATION | 1991-04-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State