Name: | C. SMITH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2006 (19 years ago) |
Entity Number: | 3348060 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 50TH STREET, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE C. SMITH CORPORATION | DOS Process Agent | 135 W 50TH STREET, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JOSEPH SMITH | Chief Executive Officer | 47 EAST 87TH ST., 8D, NEW YORK, NY, United States, 10128 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-125382 | Alcohol sale | 2024-08-21 | 2024-08-21 | 2026-08-31 | 135 W 50TH ST, NEW YORK, New York, 10020 | Food & Beverage Business |
0340-22-103301 | Alcohol sale | 2022-10-06 | 2022-10-06 | 2024-08-31 | 135 W 50TH ST, NEW YORK, New York, 10020 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2024-04-22 | Address | 135 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-05-17 | 2023-05-17 | Address | 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-04-22 | Address | 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-05-17 | Address | 47 EAST 87TH ST., 8D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2020-07-01 | Address | 45 CRESCENT COVE DRIVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2008-05-08 | 2023-05-17 | Address | 135 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-04-12 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-12 | 2008-05-08 | Address | 230 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002108 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
230517002047 | 2023-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
200701002003 | 2020-07-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006469 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
170410002004 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
160401006386 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140728002171 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120612002581 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100505002445 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080508002909 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4753458304 | 2021-01-23 | 0202 | PPS | 135 W 50th St, New York, NY, 10020-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4183987104 | 2020-04-13 | 0202 | PPP | 47 East 87th St 8D, New York, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400342 | Civil Rights Employment | 2014-01-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAHRIAR |
Role | Plaintiff |
Name | C. SMITH CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-04-23 |
Termination Date | 2013-07-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SHAHRIAR, |
Role | Plaintiff |
Name | C. SMITH CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State