SMITH AFFILIATED CAPITAL CORP.
Headquarter
Name: | SMITH AFFILIATED CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1982 (43 years ago) |
Entity Number: | 755823 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 88 Pine Street, 5th Floor, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIA SMITH | Chief Executive Officer | 88 PINE STREET,, 5TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 88 PINE STREET,, 5TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2024-04-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-05-23 | 2024-04-17 | Address | 103 CLOVERDALE CIRCLE, TINTON FALLS, NY, 07724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003907 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
230523002405 | 2023-05-23 | BIENNIAL STATEMENT | 2022-03-01 |
211228000262 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
060320002487 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040405002252 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State