MR & MRS SMITH INC.

Name: | MR & MRS SMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 26 Jun 2013 |
Entity Number: | 3465864 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 365 ST JOHNS PL, APT A, NEW YORK, NY, United States, 11238 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DHANUSHA SIVAJEE | DOS Process Agent | 365 ST JOHNS PL, APT A, NEW YORK, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DHANUSHA SIVAJEE | Chief Executive Officer | 365 ST JOHNS PL, APT A, NEW YORK, NY, United States, 11238 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
SRUX-2022104-36491 | 2022-10-04 | 2022-10-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SRUX-2022104-36477 | 2022-10-04 | 2022-10-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SRUX-2022104-36492 | 2022-10-04 | 2022-10-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SRUX-2022104-36476 | 2022-10-04 | 2022-10-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SRUX-2022104-36481 | 2022-10-04 | 2022-10-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-05 | 2011-01-13 | Address | 365 ST JOHNS PL #A, NEW YORK, NY, 11238, USA (Type of address: Chief Executive Officer) |
2009-02-05 | 2011-01-13 | Address | 365 ST JOHNS PL #A, NEW YORK, NY, 11238, USA (Type of address: Principal Executive Office) |
2009-02-05 | 2011-01-13 | Address | 365 ST JOHNS PL #A, NEW YORK, NY, 11238, USA (Type of address: Service of Process) |
2007-01-23 | 2012-06-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130626000194 | 2013-06-26 | CERTIFICATE OF DISSOLUTION | 2013-06-26 |
120611000590 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
110113002813 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090205002588 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State