Search icon

SMITH LIMOUSINE CO., INC.

Company Details

Name: SMITH LIMOUSINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1969 (56 years ago)
Entity Number: 277065
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 636 WEST 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 636 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA K SMITH Chief Executive Officer 636 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132641221
Plan Year:
2017
Number Of Participants:
13
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-15 1998-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-05-15 1998-05-15 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
1992-12-01 1999-05-21 Address 636 WEST 47TH STREET, NEW YORK, NY, 10036, 1907, USA (Type of address: Chief Executive Officer)
1982-11-15 1997-05-13 Address 636 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1969-05-20 1998-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130522002022 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002324 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090506002347 2009-05-06 BIENNIAL STATEMENT 2009-05-01
20081027023 2008-10-27 ASSUMED NAME CORP INITIAL FILING 2008-10-27
070516002539 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State