SMITH SUPPLY REALTY CORP.

Name: | SMITH SUPPLY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1992 (33 years ago) |
Date of dissolution: | 13 May 2014 |
Entity Number: | 1605276 |
ZIP code: | 12603 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 11 CROSS STREET, NEW WINDSOR, NY, United States, 12553 |
Address: | C/O KATHERINE KULCHOCK, 3 LOIS LN, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY M. KONKOL | Chief Executive Officer | 11 CROSS STREET, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
DOROTHY KONKOL | DOS Process Agent | C/O KATHERINE KULCHOCK, 3 LOIS LN, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2014-03-12 | Address | 11 CROSS STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2002-01-11 | 2010-03-08 | Address | 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2010-03-08 | Address | 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2002-01-11 | 2010-03-08 | Address | 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-02-12 | 2002-01-11 | Address | 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513000457 | 2014-05-13 | CERTIFICATE OF DISSOLUTION | 2014-05-13 |
140312002436 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120224002446 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100308002625 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080102002805 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State