Search icon

SMITH CARROAD WAN & PARIKH, P.C.

Company Details

Name: SMITH CARROAD WAN & PARIKH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2007 (18 years ago)
Entity Number: 3504480
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 202 East Main Street, Smithtown, NY, United States, 11787
Principal Address: 202 east main st., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH CARROAD WAN & PARIKH PC DOS Process Agent 202 East Main Street, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
TIMOTHY WAN Chief Executive Officer 202 EAST MAIN ST., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 202 EAST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-04-03 Address 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2022-12-28 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2022-12-28 Address 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403000621 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221228001310 2022-12-28 AMENDMENT TO BIENNIAL STATEMENT 2022-12-28
221204000195 2022-12-02 CERTIFICATE OF AMENDMENT 2022-12-02
220414001276 2022-04-14 BIENNIAL STATEMENT 2021-04-01
180129002029 2018-01-29 BIENNIAL STATEMENT 2017-04-01

CFPB Complaint

Date:
2025-03-29
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Date of last update: 28 Mar 2025

Sources: New York Secretary of State