SMYTHE, MEADOWS & HARRANGE, INC.

Name: | SMYTHE, MEADOWS & HARRANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1979 (46 years ago) |
Entity Number: | 592251 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BENDER | Chief Executive Officer | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2023-11-07 | Address | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-11-14 | 2023-11-07 | Address | 188 E 70TH ST, APT 11-12C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 2003-11-14 | Address | C/O MINTZ & RESNICK, 400 JERICHO TURNPIKE STE 318, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1994-04-05 | 2003-11-14 | Address | C/O MINTZ & RESNICK, 400 JERICHO TURNPIKE STE 318, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107001465 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
220111002247 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
131220002181 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
111213002596 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091201002793 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State