Name: | 409 SMITH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1997 (28 years ago) |
Entity Number: | 2176320 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 220 TATE AVE, STE 6, BUCHANAN, NY, United States, 10511 |
Address: | 220 Tate Avenue, STE 6, Buchanan, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
409 SMITH STREET CORP. | DOS Process Agent | 220 Tate Avenue, STE 6, Buchanan, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
JOHN A. MONKS | Chief Executive Officer | 220 TATE AVE, STE 6, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-04 | 2023-09-04 | Address | 220 TATE AVE, STE 6, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2018-05-29 | 2023-09-04 | Address | 220 TATE AVE, STE 6, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2023-09-04 | Address | 220 TATE AVE, STE 6, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2013-09-19 | 2018-05-29 | Address | 220 TATE AVE, STE 6, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2013-09-19 | Address | 220 TATE AVE SUITE 6, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230904000262 | 2023-09-04 | BIENNIAL STATEMENT | 2023-09-01 |
220603000123 | 2022-06-03 | BIENNIAL STATEMENT | 2021-09-01 |
190906060048 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
180529006177 | 2018-05-29 | BIENNIAL STATEMENT | 2017-09-01 |
130919002113 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State