Search icon

SMITTY'S SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDGAR R SMITH, III Chief Executive Officer 63399 HWY 51 N, ROSELAND, LA, United States, 70456

History

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)

Filings

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