Search icon

SMITHFIELD PROPERTY COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THOMASHOW & ASSOCIATES DOS Process Agent 251 NORTH AVENUE, WEST, WESTFIELD, NJ, United States, 07090

Chief Executive Officer

Name Role Address
ROBERT J NEWMAN Chief Executive Officer RIIN-RAN FARM, 3544 RIN-RAN FARM RD, ESMONT, VA, United States, 22937

History

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)

Filings

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