Name: | SMITH-HENNEKE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1969 (56 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 278829 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 83 VINCENT ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 VINCENT ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
REBECCA RANDAZZO | Chief Executive Officer | 83 VINCENT ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2013-06-13 | Address | 83 VINCENT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2009-11-03 | 2013-06-13 | Address | 83 VINCENT ST, KINGSTON, NY, 12528, USA (Type of address: Chief Executive Officer) |
2009-11-03 | 2013-06-13 | Address | 83 VINCENT ST, KINGSTON, NY, 12528, USA (Type of address: Principal Executive Office) |
2009-11-03 | 2009-12-21 | Address | 444 LAKEVIEW AVE, RINGWOOD, NJ, 07456, USA (Type of address: Service of Process) |
1994-04-20 | 2009-11-03 | Address | C/O ETHAN P. JACKMAN, P.O. BOX 858, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000027 | 2015-07-06 | CERTIFICATE OF DISSOLUTION | 2015-07-06 |
130613002424 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110623002479 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
091221000104 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
091103002004 | 2009-11-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State