Name: | SMITH & WOLLENSKY OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1983 (42 years ago) |
Entity Number: | 843843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 143 CRESTVIEW LANE, SAGAPONACK, NY, United States, 11962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN N STILLMAN | Chief Executive Officer | 143 CRESTVIEW LANE, SAGAPONACK, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
C/O FARKOUH FURMAN FACCIO CPAS | DOS Process Agent | 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 143 CRESTVIEW LANE, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2025-05-13 | Address | 143 CRESTVIEW LANE, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 143 CRESTVIEW LANE, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-13 | Address | 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001401 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230530002066 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210610060237 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
190506061002 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170531006157 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State