Name: | ABC SMITHTOWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1952 (73 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 83243 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 PLANT AVENUE, SMITHTOWN, NY, United States, 11788 |
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PLANT AVENUE, SMITHTOWN, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CARL NOVEMBER | Chief Executive Officer | 5 PLANT AVENUE, SMITHTOWN, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-22 | 1988-11-22 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1988-11-22 | 1988-11-22 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
1974-12-24 | 2000-10-19 | Name | ACADEMY BROADWAY CORP. |
1972-08-09 | 1988-11-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1968-09-27 | 1972-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 450, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112634 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011231002433 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
001019000194 | 2000-10-19 | CERTIFICATE OF AMENDMENT | 2000-10-19 |
000210002660 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980123002351 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State