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
Name | Role | Address |
---|---|---|
SACI | DOS Process Agent | 331 WEST 57TH, #155, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BELINDA ALLEN | Agent | 435 WEST 57TH ST. 71, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RICHARD ALLEN | Chief Executive Officer | 331 WEST 57TH, #155, NEW YORK, NY, United States, 10019 |
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) |
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