Name: | SMITHTOWN MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1954 (71 years ago) |
Entity Number: | 94195 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 926, SMITHTOWN, NY, United States, 11787 |
Principal Address: | PO BOX 926, 501 E JERICHO TPK, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KESSLER | Chief Executive Officer | PO BOX 926, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 926, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2006-05-11 | Address | PO BOX 926, 501 E JERICHO TPKE, SMITHTOWN, NY, 11787, 0926, USA (Type of address: Service of Process) |
2004-05-11 | 2006-05-11 | Address | PO BOX 926, 501 E JERICHO TPKE, SMITHTOWN, NY, 11787, 0926, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-05-11 | Address | PO BOX 926, 501 E JERICHO TPKE, SMITHTOWN, NY, 11787, 0926, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2004-05-11 | Address | 1176 PORTION RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2000-04-25 | 2004-05-11 | Address | 211 WIND WATCH DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080402002906 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060511003223 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
040511002634 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020503002740 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
000425002474 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State