Name: | B. SMITH ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2005 (20 years ago) |
Entity Number: | 3161720 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1120AVE OF THE AMERICAS, 4TH FLR STE 4082, NEW YORK, NY, United States, 10036 |
Address: | 1120 AVE OF THE AMERICAS, 4TH FLR STE 4082, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA E SMITH | Chief Executive Officer | 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 AVE OF THE AMERICAS, 4TH FLR STE 4082, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2009-03-12 | Address | 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2011-03-14 | Address | 1120AVE OF THE AMERICAS, 4TH FLR / STE 4082, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-02-22 | 2011-03-14 | Address | 1120 AVE OF THE AMERICAS, 4TH FLR / STE 4082, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-02-09 | 2007-02-22 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, STE. 4028, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002414 | 2013-03-25 | BIENNIAL STATEMENT | 2013-02-01 |
110314002064 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090312003398 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
070222002065 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050527000364 | 2005-05-27 | CERTIFICATE OF AMENDMENT | 2005-05-27 |
050209000022 | 2005-02-09 | CERTIFICATE OF INCORPORATION | 2005-02-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State