Search icon

SMITH-FEIKE-MINTON, INC.

Company Details

Name: SMITH-FEIKE-MINTON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812905
ZIP code: 95177
County: New York
Place of Formation: Ohio
Address: PO BOX 930, 2333 ROMBACH AVE, WILMINGTON, OH, United States, 95177

Chief Executive Officer

Name Role Address
J STEPHEN SMITH Chief Executive Officer PO BOX 930, 2333 ROMBACH AVE, WILMINGTON, OH, United States, 95177

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 930, 2333 ROMBACH AVE, WILMINGTON, OH, United States, 95177

History

Start date End date Type Value
2004-10-12 2010-09-15 Address PO BOX 930, 2333 ROMBACH AVE, WILMINGTON, OH, 95177, USA (Type of address: Chief Executive Officer)
2004-10-12 2010-09-15 Address PO BOX 930, 2333 ROMBACH AVE, WILMINGTON, OH, 95177, USA (Type of address: Principal Executive Office)
2002-09-18 2004-10-12 Address 2333 REMBACH AVE POB 930, WILMINGTON, OH, 45177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010000612 2014-10-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-10-10
DP-1933375 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100915002669 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080826002915 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060906002652 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041012002055 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020918000352 2002-09-18 APPLICATION OF AUTHORITY 2002-09-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State