Name: | MICHAEL T. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2000 (25 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 2461964 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 133 BOICES LANE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T SMITH | DOS Process Agent | 133 BOICES LANE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MICHAEL T SMITH | Chief Executive Officer | 133 BOICES LANE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2024-05-22 | Address | 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2024-05-22 | Address | 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2000-01-14 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-14 | 2002-01-15 | Address | 133 BOICES LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522000052 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
140515002185 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
120213002576 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100120002521 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080107002159 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State