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
Name | Role | Address |
---|---|---|
TIMOTHY V. SMITH | Chief Executive Officer | 60 EAST END AVENUE, 17A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST END AVENUE, 17A, NEW YORK, NY, United States, 10028 |
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) |
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