Search icon

SMITH STONE WALTERS, LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH STONE WALTERS, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679381
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 THIRD AVE, FL 16, NEW YORK, NY, United States, 10017
Principal Address: 733 THIRD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
YVONNE FOLEY Agent 733 THIRD AVE, FL 16, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O YVONNE FOLEY DOS Process Agent 733 THIRD AVE, FL 16, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID HUGKULSTONE Chief Executive Officer HANOVER PLACE, 8 RAVENSBOURNE, BROMLEY, United Kingdom

Unique Entity ID

Unique Entity ID:
T1F9MLMKAK65
CAGE Code:
9MMA1
UEI Expiration Date:
2024-07-13

Business Information

Doing Business As:
SMITH STONE WALTERS LTD
Division Name:
SMITH STONE WALTERS
Activation Date:
2023-07-26
Initial Registration Date:
2023-05-24

History

Start date End date Type Value
2024-06-10 2024-06-10 Address HANOVER PLACE, 8 RAVENSBOURNE, BROMLEY, GBR (Type of address: Chief Executive Officer)
2021-05-27 2024-06-10 Address 733 THIRD AVE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2021-05-27 2024-06-10 Address 733 THIRD AVE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-07-14 2024-06-10 Address HANOVER PLACE, 8 RAVENSBOURNE, BROMLEY, GBR (Type of address: Chief Executive Officer)
2020-07-14 2021-05-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002393 2024-06-10 BIENNIAL STATEMENT 2024-06-10
210527000569 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
200714060528 2020-07-14 BIENNIAL STATEMENT 2020-06-01
180626006318 2018-06-26 BIENNIAL STATEMENT 2018-06-01
170629006212 2017-06-29 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State