Search icon

SMITH AND PERCY INCORPORATED

Company Details

Name: SMITH AND PERCY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1928 (97 years ago)
Date of dissolution: 10 Feb 1995
Entity Number: 24995
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 104 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
HAROLD S PERCY Chief Executive Officer 104 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1934-12-08 1993-02-03 Address 104-106 WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1928-06-21 1950-03-08 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
950210000264 1995-02-10 CERTIFICATE OF DISSOLUTION 1995-02-10
000049007487 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930203002773 1993-02-03 BIENNIAL STATEMENT 1992-06-01
B103211-2 1984-05-18 ASSUMED NAME CORP INITIAL FILING 1984-05-18
7714-136 1950-03-08 CERTIFICATE OF AMENDMENT 1950-03-08
DES13516 1934-12-08 CERTIFICATE OF AMENDMENT 1934-12-08
3322-120 1928-06-21 CERTIFICATE OF INCORPORATION 1928-06-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State