Search icon

B. SMITH ENTERPRISES, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA E SMITH Chief Executive Officer 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVE OF THE AMERICAS, 4TH FLR STE 4082, NEW YORK, NY, United States, 10036

History

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)

Filings

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