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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
HAROLD S PERCY | Chief Executive Officer | 104 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
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 |
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