Name: | SMITH-JEAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1950 (75 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 61018 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 3RD AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR SCHILLER | DOS Process Agent | 5 3RD AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ARTHUR SCHILLER | Chief Executive Officer | 5 3RD AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1950-01-17 | 1993-03-18 | Address | 5 THIRD AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796096 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000303002487 | 2000-03-03 | BIENNIAL STATEMENT | 2000-01-01 |
940209002008 | 1994-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
930318002709 | 1993-03-18 | BIENNIAL STATEMENT | 1993-01-01 |
Z010015-2 | 1980-03-18 | ASSUMED NAME CORP INITIAL FILING | 1980-03-18 |
7679-39 | 1950-01-17 | CERTIFICATE OF INCORPORATION | 1950-01-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1674307 | LICENSE | INVOICED | 2014-05-06 | 10 | Temporary Street Fair Vendor License Fee |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State