Search icon

MONICA C. SMITH & ASSOCIATES, CORP.

Company Details

Name: MONICA C. SMITH & ASSOCIATES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174316
ZIP code: 30080
County: New York
Place of Formation: New York
Address: 2400 herodian way, #220, SMYRNA, GA, United States, 30080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 herodian way, #220, SMYRNA, GA, United States, 30080

Chief Executive Officer

Name Role Address
MONICA C. SMITH Chief Executive Officer 2400 HERODIAN WAY, #220, SMYRNA, GA, United States, 30080

Licenses

Number Type End date
31SM1057189 CORPORATE BROKER 2025-03-22
109939406 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-16 2025-03-16 Address 2400 HERODIAN WAY, #220, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2025-03-16 2025-03-16 Address 1403 COUNTRY PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-16 Address 2400 HERODIAN WAY, #220, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1403 COUNTRY PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 2400 HERODIAN WAY, #220, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-03-16 Address 1403 COUNTRY PARK DRIVE, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-16 Address 2400 herodian way, #220, SMYRNA, GA, 30080, USA (Type of address: Service of Process)
2023-02-09 2022-05-20 Address 2400 herodian way, #220, SMYRNA, GA, 30080, USA (Type of address: Service of Process)
2023-02-09 2022-05-20 Address 2400 HERODIAN WAY, #220, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250316000229 2025-03-16 BIENNIAL STATEMENT 2025-03-16
230404004145 2023-04-04 BIENNIAL STATEMENT 2023-03-01
220520000562 2022-05-20 AMENDMENT TO BIENNIAL STATEMENT 2022-05-20
230209001923 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
210315060182 2021-03-15 BIENNIAL STATEMENT 2021-03-01
210201002002 2021-02-01 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
191121000857 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
190321060111 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170223006128 2017-02-23 BIENNIAL STATEMENT 2015-03-01
130813002052 2013-08-13 BIENNIAL STATEMENT 2013-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State