T.W. SMITH CORP.

Name: | T.W. SMITH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1980 (45 years ago) |
Entity Number: | 621176 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 885 MEEKER AVE., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE RUDDY | Chief Executive Officer | 885 MEEKER AVE., BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 MEEKER AVE., BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-04 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038435 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230127001143 | 2023-01-27 | BIENNIAL STATEMENT | 2022-04-01 |
200401061005 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
200130060190 | 2020-01-30 | BIENNIAL STATEMENT | 2018-04-01 |
140627002235 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State