Name: | SMYYTH CREDIT SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1945 (80 years ago) |
Date of dissolution: | 08 Sep 2015 |
Entity Number: | 56041 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New York |
Address: | 51 CRAGWOOD ROAD / SUITE 201, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 CRAGWOOD ROAD / SUITE 201, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
BARRETT R. TANNER | Agent | 48 OAKLEDGE RD., BRONXVILLE, NY |
Name | Role | Address |
---|---|---|
JOHN M METZGER | Chief Executive Officer | 51 CRAGWOOD ROAD / SUITE 201, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2011-06-03 | Address | 51 CRAGWOOD ROAD, STE 201, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
2006-11-28 | 2011-06-03 | Address | 51 CRAGWOOD ROAD, STE 201, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2011-06-03 | Address | 51 CRAGWOOD ROAD, STE 201, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office) |
2004-08-04 | 2010-04-30 | Name | SMYTH GROUP SERVICES, INC. |
2001-05-18 | 2004-08-04 | Name | CYBER GROUP SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150908000100 | 2015-09-08 | CERTIFICATE OF DISSOLUTION | 2015-09-08 |
130522006300 | 2013-05-22 | BIENNIAL STATEMENT | 2013-04-01 |
110603002509 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
100430000709 | 2010-04-30 | CERTIFICATE OF AMENDMENT | 2010-04-30 |
090410002808 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State