Name: | F.L. SMITHE MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1912 (113 years ago) |
Date of dissolution: | 10 Sep 2009 |
Entity Number: | 30719 |
ZIP code: | 16635 |
County: | New York |
Place of Formation: | New York |
Address: | 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635 |
Shares Details
Shares issued 7500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635 |
Name | Role | Address |
---|---|---|
EDGAR A. SMITHE, JR. | Chief Executive Officer | 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-24 | 1993-05-18 | Address | NO NUMBER, RT. 202, DUNCANSVILLE, PA, 16635, USA (Type of address: Service of Process) |
1912-07-01 | 1984-02-24 | Address | 479 W. 152ND ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090910000765 | 2009-09-10 | CERTIFICATE OF MERGER | 2009-09-10 |
080724002204 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060619003306 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040729002426 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020708002428 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State