Name: | CHRISTOPHER C. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 23 May 2003 |
Entity Number: | 994064 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | SPECIALISTS USA, LLC, 45 BROADWAY 32ND FL, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER C SMITH C/O VAN DER MOOLEN | DOS Process Agent | SPECIALISTS USA, LLC, 45 BROADWAY 32ND FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C SMITH C/O VAN DER MOOLEN | Chief Executive Officer | SPECIALISTS USA, LLC, 45 BROADWAY 32ND FL, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2003-05-12 | Address | C/O VAN DER MOOLEN SPECIALISTS, 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2003-05-12 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1999-07-07 | 2001-05-21 | Address | 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-07-30 | 1999-07-07 | Address | TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1997-05-30 | 2001-05-21 | Address | C/O SCAVONE, MCKENNA, CLOUD &, CO 20 BROAD ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030523001014 | 2003-05-23 | CERTIFICATE OF DISSOLUTION | 2003-05-23 |
030512002441 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010521002007 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990707002173 | 1999-07-07 | BIENNIAL STATEMENT | 1999-05-01 |
980730000655 | 1998-07-30 | CERTIFICATE OF CHANGE | 1998-07-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State