SMITH RESTORATION INC.

Name: | SMITH RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642546 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 FLUSHING AVE, UNIT 29, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ALAN SMITH | Chief Executive Officer | 63 FLUSHING AVE, UNIT 219, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVE, UNIT 29, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-10 | 2012-06-27 | Address | 20 JAY STREET, SUITE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-08-06 | 2011-05-10 | Address | 373 BROADWAY, SUITE D12, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627002324 | 2012-06-27 | BIENNIAL STATEMENT | 2012-03-01 |
110510000791 | 2011-05-10 | CERTIFICATE OF CHANGE | 2011-05-10 |
090806000932 | 2009-08-06 | CERTIFICATE OF CHANGE | 2009-08-06 |
080311000277 | 2008-03-11 | CERTIFICATE OF INCORPORATION | 2008-03-11 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State