Name: | J. SMITH LANIER & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Jun 2017 |
Entity Number: | 2857275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 300 WEST TENTH STREET, WEST POINT, GA, United States, 31833 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
D GAINES LANIER | Chief Executive Officer | 300 WEST TENTH STREET, WEST POINT, GA, United States, 31833 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-14 | 2019-01-28 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-16 | 2009-01-05 | Address | 1118 N 18TH ST, LANETT, AL, 36863, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2009-01-05 | Address | 2024 W 18TH ST, LANETT, AL, 36863, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2008-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-01-15 | 2008-04-14 | Address | 300 W. 10TH STREET, WEST POINT, GA, 31833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36468 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170623000030 | 2017-06-23 | CERTIFICATE OF TERMINATION | 2017-06-23 |
170228002004 | 2017-02-28 | BIENNIAL STATEMENT | 2017-01-01 |
150211002010 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130122002271 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110114002870 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090105002988 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
080414000015 | 2008-04-14 | CERTIFICATE OF CHANGE | 2008-04-14 |
070122002501 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State