Search icon

SMOG HACKING CORP.

Company Details

Name: SMOG HACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1987 (38 years ago)
Entity Number: 1202443
ZIP code: 11234
County: New York
Place of Formation: New York
Principal Address: 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Address: 2771 E 66 STR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE PROSS Chief Executive Officer 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
SMOG HACKING CORP. DOS Process Agent 2771 E 66 STR, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-07-06 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-10 2017-09-13 Address 465 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1997-09-10 2007-09-10 Address 465 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1995-03-21 2007-09-10 Address 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1995-03-21 2007-09-10 Address 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190909060447 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170913006211 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150904006189 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130909006717 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110921002324 2011-09-21 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State