Search icon

TIMOTHY V. SMITH, P.C.

Company Details

Name: TIMOTHY V. SMITH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1977 (48 years ago)
Entity Number: 437345
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 60 EAST END AVENUE, 17A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY V. SMITH Chief Executive Officer 60 EAST END AVENUE, 17A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST END AVENUE, 17A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1993-01-29 2001-06-20 Address 420 LEXINGTON AVE RM 2329, NEW YORK, NY, 10170, 2329, USA (Type of address: Chief Executive Officer)
1993-01-29 2001-06-20 Address 420 LEXINGTON AVE RM 2329, NEW YORK, NY, 10170, 2329, USA (Type of address: Principal Executive Office)
1993-01-29 2001-06-20 Address 420 LEXINGTON AVE RM 2329, NEW YORK, NY, 10170, 2329, USA (Type of address: Service of Process)
1977-06-08 1993-01-29 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002081 2013-06-19 BIENNIAL STATEMENT 2013-06-01
20110906061 2011-09-06 ASSUMED NAME LLC INITIAL FILING 2011-09-06
110613002607 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090623002623 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070607002030 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050728002321 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030516002548 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010620002131 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990614002689 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970530002561 1997-05-30 BIENNIAL STATEMENT 1997-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State