CHARLES M. SMITH INC.

Name: | CHARLES M. SMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1950 (75 years ago) |
Date of dissolution: | 23 Jan 2020 |
Entity Number: | 65200 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2 EAST MAIN ST / SUITE 105, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EAST MAIN ST / SUITE 105, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
EUGENE D JOHNSON | Chief Executive Officer | 710 WEEKS STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2010-05-19 | Address | 2 EAST MAIN ST SUITE 105, FALCONER, NY, 14733, 0265, USA (Type of address: Service of Process) |
2000-05-03 | 2010-05-19 | Address | 2 EAST MAIN ST SUITE 105, FALCONER, NY, 14733, 0265, USA (Type of address: Principal Executive Office) |
1996-05-02 | 2000-05-03 | Address | VILLAGE PLAZA, P.O. BOX 265, FALCONER, NY, 14733, 0265, USA (Type of address: Principal Executive Office) |
1996-05-02 | 2000-05-03 | Address | VILLAGE PLAZA, P.O. BOX 265, FALCONER, NY, 14733, 0265, USA (Type of address: Service of Process) |
1992-11-13 | 2010-05-19 | Address | 710 WEEKS STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200123000613 | 2020-01-23 | CERTIFICATE OF DISSOLUTION | 2020-01-23 |
180504007072 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160510006797 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006473 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006114 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State