Name: | SMITH CARTER, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2003 (21 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2946526 |
ZIP code: | 10011 |
County: | Oneida |
Place of Formation: | Georgia |
Principal Address: | 1123 ZONOLITE ROAD / SUITE 25, ATLANTA, GA, United States, 30306 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LESLIE J. F. GARTNER | Chief Executive Officer | 1123 ZONOLITE ROAD / SUITE 25, ATLANTA, GA, United States, 30306 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2009-08-10 | Address | 1123 ZONOLITE ROAD / SUITE 25, ATLANTA, GA, 30306, USA (Type of address: Principal Executive Office) |
2007-08-20 | 2018-06-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-16 | 2007-08-20 | Address | 1123 ZONOLITE RD STE 25, ATLANTA, GA, 30306, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2007-08-20 | Address | 1123 ZONOLITE RD STE 25, ATLANTA, GA, 30306, USA (Type of address: Principal Executive Office) |
2003-08-25 | 2018-06-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-25 | 2007-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628000497 | 2018-06-28 | SURRENDER OF AUTHORITY | 2018-06-28 |
180628000491 | 2018-06-28 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2018-06-28 |
DP-2011115 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090810002150 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070820002612 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051116002182 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
030825000873 | 2003-08-25 | APPLICATION OF AUTHORITY | 2003-08-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State