Name: | SMITTY'S SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902635 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 63399 HWY 51 NORTH, ROSELAND, LA, United States, 70456 |
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 |
---|---|---|
EDGAR R SMITH, III | Chief Executive Officer | 63399 HWY 51 N, ROSELAND, LA, United States, 70456 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-14 | 2014-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-14 | 2014-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-05-29 | 2012-06-01 | Address | 1501 DUNCAN AVENUE, AMITE, LA, 70442, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2010-10-14 | Address | P.O. BOX 530, ROSELAND, LA, 70456, USA (Type of address: Service of Process) |
2003-05-06 | 2010-10-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140505000444 | 2014-05-05 | CERTIFICATE OF CHANGE | 2014-05-05 |
130528006324 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
120601002205 | 2012-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
101014001065 | 2010-10-14 | CERTIFICATE OF CHANGE | 2010-10-14 |
070529002704 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
030506000130 | 2003-05-06 | APPLICATION OF AUTHORITY | 2003-05-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State