Name: | 150 SMITH ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1992 (33 years ago) |
Entity Number: | 1664442 |
ZIP code: | 11435 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141-50 85TH ROAD, BRIARWOOD, NY, United States, 11435 |
Principal Address: | MPS, 141-50 85TH RD, BRIARWOOD, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD PINDUS | Chief Executive Officer | MPS, 141-50 85TH RD, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
150 SMITH ST. CORP. | DOS Process Agent | 141-50 85TH ROAD, BRIARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2020-09-24 | Address | 2982 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2012-09-28 | 2016-09-06 | Address | MPS, 141-50 85TH RD, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2012-09-28 | 2014-09-22 | Address | MPS, 141-50 85TH RD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2012-09-28 | Address | 78-40 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2012-09-28 | Address | 78-40 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060110 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
160906006570 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140922006219 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120928002405 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100923002834 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State