Search icon

SMITH DIVORCE STRATEGIES, LLC

Company Details

Name: SMITH DIVORCE STRATEGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3661265
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-03-16 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-16 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-01 2015-03-16 Address 521 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2008-04-21 2012-06-01 Address C/O 521 FIFTH AVENUE 20TH FL., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000145 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220509000034 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200415060361 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180402007590 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160422006035 2016-04-22 BIENNIAL STATEMENT 2016-04-01
150316000114 2015-03-16 CERTIFICATE OF CHANGE 2015-03-16
140408007552 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002508 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100520002000 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080421000791 2008-04-21 APPLICATION OF AUTHORITY 2008-04-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State