SMOOTHBORE INTERNATIONAL, INC.

Name: | SMOOTHBORE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1996 (29 years ago) |
Entity Number: | 2003869 |
ZIP code: | 13143 |
County: | Wayne |
Place of Formation: | New York |
Address: | 13831 Westbury Cut Off Road, Red Creek, NY, United States, 13143 |
Principal Address: | 13831 WESTBURY CUT OFF RD, RED CREEK, NY, United States, 13143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON J. SMITH | Chief Executive Officer | 13831 WESTBURY CUT OFF RD, RED CREEK, NY, United States, 13143 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13831 Westbury Cut Off Road, Red Creek, NY, United States, 13143 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2024-07-03 | Address | 13831 WESTBURY CUT OFF RD, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-07-03 | Address | 13831 Westbury Cut Off Road, Red Creek, NY, 13143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001192 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230814002872 | 2023-08-14 | BIENNIAL STATEMENT | 2022-02-01 |
141205002034 | 2014-12-05 | BIENNIAL STATEMENT | 2014-02-01 |
120314002516 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
080222003299 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State