Search icon

SMALLEY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMALLEY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1999 (26 years ago)
Date of dissolution: 18 Jan 2018
Entity Number: 2395762
ZIP code: 05702
County: New York
Place of Formation: Vermont
Address: PO BOX 606, RUTLAND, VT, United States, 05702
Principal Address: 228 WEST ST, RUTLAND, VT, United States, 05701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 606, RUTLAND, VT, United States, 05702

Chief Executive Officer

Name Role Address
ERNEST N. SMALLEY Chief Executive Officer PO BOX 606, RUTLAND, VT, United States, 05702

History

Start date End date Type Value
2009-07-08 2018-01-18 Address PO BOX 606, RUTLAND, VT, 05702, 0606, USA (Type of address: Service of Process)
2007-07-24 2009-07-08 Address PO BOX 606, RUTLAND, VT, 05702, 0902, USA (Type of address: Service of Process)
2001-07-10 2009-07-08 Address PO BOX 902, RUTLAND, VT, 05702, 0902, USA (Type of address: Chief Executive Officer)
2001-07-10 2007-07-24 Address PO BOX 902, RUTLAND, VT, 05702, 0902, USA (Type of address: Service of Process)
1999-12-07 2018-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180118000232 2018-01-18 SURRENDER OF AUTHORITY 2018-01-18
170707006037 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150701006199 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006949 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110719002527 2011-07-19 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State