Name: | SMITH CARPENTER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1977 (47 years ago) |
Date of dissolution: | 19 Sep 2017 |
Entity Number: | 456709 |
ZIP code: | 06897 |
County: | New York |
Place of Formation: | New York |
Address: | 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEONARDO TUDISCO | Agent | 5 RIVER ROAD, #236, WILTON, CT, 06897 |
Name | Role | Address |
---|---|---|
LEONNARDDO TUDISCO | Chief Executive Officer | 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2017-06-16 | Address | 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2003-11-12 | 2017-06-16 | Address | 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2017-06-16 | Address | 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2003-11-12 | Address | 5 RIVER ROAD #236, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2003-11-12 | Address | 5 RIVER ROAD #236, WILTON, CT, 06897, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170919000476 | 2017-09-19 | CERTIFICATE OF DISSOLUTION | 2017-09-19 |
170616002018 | 2017-06-16 | BIENNIAL STATEMENT | 2016-11-01 |
20110823002 | 2011-08-23 | ASSUMED NAME CORP INITIAL FILING | 2011-08-23 |
071211002967 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
060112002548 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State