Name: | SMITH & WEIGLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1950 (75 years ago) |
Date of dissolution: | 22 Feb 1989 |
Entity Number: | 63637 |
County: | New York |
Place of Formation: | New York |
Address: | 37-43 WEST 26TH ST., NEW YORK, NY, United States |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMITH & WEIGLER, INC. | DOS Process Agent | 37-43 WEST 26TH ST., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B744037-4 | 1989-02-22 | CERTIFICATE OF DISSOLUTION | 1989-02-22 |
B280692-2 | 1985-10-23 | ASSUMED NAME CORP DISCONTINUANCE | 1985-10-23 |
Z022404-2 | 1980-07-21 | ASSUMED NAME CORP INITIAL FILING | 1980-07-21 |
A450769-5 | 1977-12-19 | CERTIFICATE OF MERGER | 1977-12-19 |
7683-96 | 1950-01-23 | CERTIFICATE OF INCORPORATION | 1950-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11817186 | 0215000 | 1978-11-21 | 75 NINTH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-11-28 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State