Search icon

SMITH FAMILY HOLDINGS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH FAMILY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1984 (41 years ago)
Date of dissolution: 14 Jul 2021
Branch of: SMITH FAMILY HOLDINGS, INC., Alabama (Company Number 000-099-181)
Entity Number: 944508
ZIP code: 36109
County: New York
Place of Formation: Alabama
Address: post office box 3295, MONTGOMERY, AL, United States, 36109
Principal Address: 2781 GUNTER PARK DRIVE EAST, MONTGOMERY, AL, United States, 36109

DOS Process Agent

Name Role Address
dr. holly roth DOS Process Agent post office box 3295, MONTGOMERY, AL, United States, 36109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD E MORRIS Chief Executive Officer 15125 PROCTOR AVENUE, CITY OF INDUSTRY, CA, United States, 91746

History

Start date End date Type Value
2020-09-04 2022-04-06 Address 15125 PROCTOR AVENUE, CITY OF INDUSTRY, CA, 91746, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406001414 2021-07-14 SURRENDER OF AUTHORITY 2021-07-14
200904060734 2020-09-04 BIENNIAL STATEMENT 2020-09-01
SR-13260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13259 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150811000664 2015-08-11 CERTIFICATE OF AMENDMENT 2015-08-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State