Name: | SMITH TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1998 (27 years ago) |
Entity Number: | 2259163 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 SHORE RD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARED SMITH | DOS Process Agent | 55 SHORE RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
JARED SMITH | Chief Executive Officer | 55 SHORE RD, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 127 LOWER SHEEP PARTURE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-07-11 | Address | 55 SHORE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-01 | 2024-07-11 | Address | 127 LOWER SHEEP PASTURE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000628 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220628000607 | 2022-06-28 | BIENNIAL STATEMENT | 2022-05-01 |
210420060001 | 2021-04-20 | BIENNIAL STATEMENT | 2020-05-01 |
180501006909 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
171227002007 | 2017-12-27 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State