Name: | MR. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1996 (29 years ago) |
Entity Number: | 2083337 |
ZIP code: | 10106 |
County: | Queens |
Place of Formation: | New York |
Address: | 888 7TH AVE, FL 4, NEW YORK, NY, United States, 10106 |
Principal Address: | 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TODD SMITH | Chief Executive Officer | 888 7TH AVE, FL 4, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
JAMES TODD SMITH | DOS Process Agent | 888 7TH AVE, FL 4, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2020-11-02 | Address | 25 COLGATE LANE, 26TH FLOOR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-11-19 | 2016-11-01 | Address | 250 W 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2010-11-19 | 2020-11-02 | Address | C/O ML MANAGEMENT, 250 W 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2010-11-19 | Address | 405 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2010-11-19 | Address | 250 W 57TH ST, 6TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062835 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006787 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121126006322 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101119002518 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081226002088 | 2008-12-26 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State