Search icon

SMITH CARTER, P.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LESLIE J. F. GARTNER Chief Executive Officer 1123 ZONOLITE ROAD / SUITE 25, ATLANTA, GA, United States, 30306

History

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)

Filings

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