Name: | SMITH-BAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1944 (81 years ago) |
Entity Number: | 54989 |
ZIP code: | 10940 |
County: | Kings |
Place of Formation: | New York |
Address: | 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | JANE CHAVES, 517 GUYMARD TPKE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JANE CHAVES | Chief Executive Officer | 517 GUYMARD TPKE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-21 | 2025-04-18 | Address | 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-03-31 | 2010-10-21 | Address | JANE CHAVES, 517 GUYMARD TPKE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-03-31 | 2025-04-18 | Address | 517 GUYMARD TPKE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2010-03-31 | Address | 116 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2010-03-31 | Address | 116 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000332 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
200708000640 | 2020-07-08 | CERTIFICATE OF AMENDMENT | 2020-07-08 |
200309060745 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180306006922 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160317006232 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State