Name: | KUHN, SMITH & HARRIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1924 (101 years ago) |
Entity Number: | 19229 |
ZIP code: | 11944 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THORNTON E SMITH | Chief Executive Officer | 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2006-02-02 | Address | 44 BROOKSIDE DR, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2006-02-02 | Address | 44 BROOKSIDE DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1991-12-30 | 2006-02-02 | Address | 44 BROOKSIDE DRIVE, PLANDOME, NY, 11030, USA (Type of address: Service of Process) |
1990-06-12 | 1991-12-30 | Address | 352 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1966-07-29 | 1966-07-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002304 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120405002614 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
100127002898 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080117002606 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060202003341 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State