Name: | SMITHTOWN BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1984 (41 years ago) |
Date of dissolution: | 30 Nov 2010 |
Entity Number: | 914782 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 36000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BRADLEY E. ROCK | Chief Executive Officer | BANK OF SMITHTOWN, 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-05-16 | 2009-05-19 | Shares | Share type: PAR VALUE, Number of shares: 20100000, Par value: 0.01 |
2004-06-21 | 2005-05-16 | Shares | Share type: PAR VALUE, Number of shares: 15100000, Par value: 0.01 |
2001-07-09 | 2004-06-21 | Shares | Share type: PAR VALUE, Number of shares: 7000000, Par value: 1.25 |
2001-07-09 | 2001-07-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2001-07-09 | 2001-07-09 | Shares | Share type: PAR VALUE, Number of shares: 7000000, Par value: 1.25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101130000339 | 2010-11-30 | CERTIFICATE OF MERGER | 2010-11-30 |
100601002257 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
090519000498 | 2009-05-19 | CERTIFICATE OF AMENDMENT | 2009-05-19 |
080527002546 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060515003080 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State