Search icon

SMITH ASSET HOLDINGS, LLC

Company Details

Name: SMITH ASSET HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2016 (8 years ago)
Entity Number: 5047328
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-19 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-19 2024-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001671 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230919000620 2023-09-19 BIENNIAL STATEMENT 2022-12-01
201217060275 2020-12-17 BIENNIAL STATEMENT 2020-12-01
191016060013 2019-10-16 BIENNIAL STATEMENT 2018-12-01
SR-77144 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170213000714 2017-02-13 CERTIFICATE OF PUBLICATION 2017-02-13
161205000018 2016-12-05 APPLICATION OF AUTHORITY 2016-12-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State