Search icon

SMITH & CARSON, INC.

Company Details

Name: SMITH & CARSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2240082
ZIP code: 10005
County: Westchester
Place of Formation: Georgia
Principal Address: Attn: Christina Kincade, 5755 NORTH POINT PKWY STE 278, ALPHARETTA, GA, United States, 30022
Address: 28 LIBERTY ST., SUITE 278, NEW YORK, GA, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., SUITE 278, NEW YORK, GA, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LARRY W CARSON Chief Executive Officer 5755 NORTH POINT PKWY, SUITE 278, ALPHARETA, GA, United States, 30022

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 5755 NORTH POINT PKWY, SUITE 278, ALPHARETA, GA, 30022, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-04 Address 28 LIBERTY ST., SUITE 278, NEW YORK, GA, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-18 2024-03-04 Address 5755 NORTH POINT PKWY, SUITE 278, ALPHARETA, GA, 30022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304000125 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220329001047 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200303060150 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-26961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State