Name: | SMITHFIELD PROPERTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1979 (46 years ago) |
Date of dissolution: | 05 Mar 2002 |
Entity Number: | 547589 |
ZIP code: | 07090 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 NORTH AVENUE, WEST, WESTFIELD, NJ, United States, 07090 |
Principal Address: | RIN-RAN FARM, 3544 RIN-RAN FARM RD, ESMONT, VA, United States, 22937 |
Name | Role | Address |
---|---|---|
C/O THOMASHOW & ASSOCIATES | DOS Process Agent | 251 NORTH AVENUE, WEST, WESTFIELD, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
ROBERT J NEWMAN | Chief Executive Officer | RIIN-RAN FARM, 3544 RIN-RAN FARM RD, ESMONT, VA, United States, 22937 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2002-03-05 | Address | RIN-RAN FARM, 3544 RIN-RAN FARM RD, ESMONT, VA, 22937, USA (Type of address: Service of Process) |
1997-04-01 | 2001-03-28 | Address | 1619 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-05-04 | 2001-03-28 | Address | RIN-RAN, RD #1, BOX 115, ESMONT, VA, 22937, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2001-03-28 | Address | RIN-RAN, RD #1, BOX 115, ESMONT, VA, 22937, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1997-04-01 | Address | 1619 THIRD AVENUE, APT. 6A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1979-03-28 | 1993-05-04 | Address | 1619-6 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170628047 | 2017-06-28 | ASSUMED NAME LLC INITIAL FILING | 2017-06-28 |
020305000631 | 2002-03-05 | SURRENDER OF AUTHORITY | 2002-03-05 |
010328002679 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990312002487 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970401002100 | 1997-04-01 | BIENNIAL STATEMENT | 1997-03-01 |
940427002324 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930504002623 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
A563269-5 | 1979-03-28 | APPLICATION OF AUTHORITY | 1979-03-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State