Search icon

SMITH & WESSON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH & WESSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606616
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Principal Address: 2100 Roosevelt Avenue, SPRINGFIELD, MA, United States, 01104
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MARK P. SMITH Chief Executive Officer 2100 ROOSEVELT AVE, SPRINGFIELD, MA, United States, 01104

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 2100 ROOSEVELT AVE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-05-27 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-11 2025-05-27 Address 2100 ROOSEVELT AVE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 2100 ROOSEVELT AVE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527002531 2025-05-23 CERTIFICATE OF CHANGE BY ENTITY 2025-05-23
240911001983 2024-08-30 CERTIFICATE OF CHANGE BY AGENT 2024-08-30
230830003314 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210809001402 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190819000881 2019-08-19 APPLICATION OF AUTHORITY 2019-08-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State