Search icon

SMOOTH INDUSTRIES INCORPORATED

Company Details

Name: SMOOTH INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1981 (43 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 739479
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND ST, NEW YORK, NY, United States, 10017
Principal Address: 1056 5TH AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTZ AND CARR CPA, LLP DOS Process Agent 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CELESTE CHAN Chief Executive Officer SMOOTH INDUSTRIES INC., 1450 BROADWAY 34TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-08 2012-01-10 Address 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 2602, USA (Type of address: Service of Process)
2007-12-26 2014-01-08 Address SMOOTH INDUSTRIES INC., 1411 BROADWAY-30TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-12-26 Address THE CORPORATION, 1411 BROADWAY-30TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-12-05 2009-12-08 Address 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036, 2602, USA (Type of address: Service of Process)
2003-12-05 2006-01-23 Address 1450 BROADWAY, NEW YORK, NY, 10018, 2271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150724000124 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
140108002293 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002359 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002240 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071226002154 2007-12-26 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State