L. B. SMITH, INC.

Name: | L. B. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1947 (78 years ago) |
Entity Number: | 67555 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 6375 MERCURY RD, MECHANICBURG, PA, United States, 17050 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R E JORDAN II | Chief Executive Officer | 6375 MERCURY DR, MECHANICBURG, PA, United States, 17050 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-07-15 | 2003-03-17 | Address | 2001 STATE ROAD, CAMP HILL, PA, 17001, 8134, USA (Type of address: Principal Executive Office) |
1994-07-15 | 2003-03-17 | Address | 2001 STATE ROAD, CAMP HILL, PA, 17001, 8134, USA (Type of address: Chief Executive Officer) |
1988-04-27 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110510002090 | 2011-05-10 | BIENNIAL STATEMENT | 2011-02-01 |
030317002287 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
010328002565 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State