Name: | SMITH RESTAURANT SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1946 (79 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 58874 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 501 EAST WATER ST, SYRACUSE, NY, United States, 13202 |
Principal Address: | 500 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 EAST WATER ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
M. JOHN KUPPERMANN | Chief Executive Officer | 500 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-15 | 2023-01-28 | Address | 500 ERIE BLVD. EAST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2002-05-15 | Address | 500 ERIE BLVD EAST, SYRACUSE, NY, 13202, 1109, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 2023-01-28 | Address | 501 EAST WATER ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1992-12-28 | 1998-05-14 | Address | 119 SPYGLASS LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1946-05-28 | 2022-09-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000693 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
060515002489 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040512002467 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020515002273 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000512002181 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State