Name: | ALFRED E. SMITH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2001 (24 years ago) |
Entity Number: | 2609841 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED E. SMITH, P.C. | DOS Process Agent | 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALFRED E. SMITH, ESQ. | Chief Executive Officer | 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2021-02-04 | Address | 623 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2021-02-04 | Address | 623 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-04-26 | 2017-02-01 | Address | 623 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-11 | 2017-02-01 | Address | 645 FIFTH AVENUE, STE 703, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2017-02-01 | Address | 645 FIFTH AVENUE, STE 703, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061338 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
170201007585 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160426000687 | 2016-04-26 | CERTIFICATE OF CHANGE | 2016-04-26 |
130311006619 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110310002134 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State