AJAX SMITH, INC.

Name: | AJAX SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1957 (68 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 168067 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
BONNIE M LETO | Chief Executive Officer | 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2007-10-17 | Address | 4000 RIVER ROAD, TONAWANDA, NY, 14150, 6527, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2002-03-18 | Address | 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2002-03-18 | Address | 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2002-03-18 | Address | 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Service of Process) |
1957-10-17 | 1995-05-12 | Address | 63 DUMAS PLACE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000147 | 2019-06-04 | CERTIFICATE OF DISSOLUTION | 2019-06-04 |
131031002281 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
091006002265 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071017002841 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
031114002254 | 2003-11-14 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State