Search icon

SMITH & ALLEN CONSULTING, INC.

Company Details

Name: SMITH & ALLEN CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1999 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2441210
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 331 WEST 57TH, #155, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SACI DOS Process Agent 331 WEST 57TH, #155, NEW YORK, NY, United States, 10019

Agent

Name Role Address
BELINDA ALLEN Agent 435 WEST 57TH ST. 71, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD ALLEN Chief Executive Officer 331 WEST 57TH, #155, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-11-06 2008-08-27 Address 435 WEST 57TH, 7-L, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-11-06 2008-08-27 Address 435 WEST 57TH, 7-L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-11-06 2008-08-27 Address 435 WEST 57TH, 7-L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-16 2003-11-06 Address 435 WEST 57TH ST, #7-L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-11-06 Address 435 WEST 57TH ST, #7-L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-16 2003-11-06 Address 435 WEST 57TH ST, #7-L, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-11-18 2001-11-16 Address 435 WEST 57TH ST. 71, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056351 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100225002591 2010-02-25 BIENNIAL STATEMENT 2009-11-01
080827002211 2008-08-27 BIENNIAL STATEMENT 2007-11-01
060111002113 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031106002196 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011116002699 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991118000343 1999-11-18 CERTIFICATE OF INCORPORATION 1999-11-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State