Name: | SMITH FLASHNER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 18 Jul 2024 |
Entity Number: | 2981964 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 581 ROUTE 17M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SMITH | Chief Executive Officer | 581 ROUTE 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JOEL SMITH | DOS Process Agent | 581 ROUTE 17M, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-12 | 2024-08-01 | Address | 581 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2024-08-01 | Address | 581 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2003-11-25 | 2006-01-12 | Address | 581 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2003-11-25 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037957 | 2024-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-18 |
060112002523 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031125000611 | 2003-11-25 | CERTIFICATE OF INCORPORATION | 2003-11-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4313687303 | 2020-04-29 | 0202 | PPP | 581 Route 17M, Monroe, NY, 10950-3456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State