Name: | L. C. SMITH LAWN AND GARDEN EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 498687 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 154B DELAWARE AVENUE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154B DELAWARE AVENUE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
LEONARD C. SMITH, JR. | Chief Executive Officer | ROUTE 32, FEURA BUSH, NY, United States, 12067 |
Start date | End date | Type | Value |
---|---|---|---|
1978-07-05 | 1993-04-27 | Address | 154-B DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140529081 | 2014-05-29 | ASSUMED NAME CORP INITIAL FILING | 2014-05-29 |
DP-1614733 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960723002125 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
000055003358 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
930427002636 | 1993-04-27 | BIENNIAL STATEMENT | 1992-07-01 |
A499156-4 | 1978-07-05 | CERTIFICATE OF INCORPORATION | 1978-07-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State