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
Name | Role | Address |
---|---|---|
PATRICIA K SMITH | Chief Executive Officer | 636 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 636 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
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 |
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