WORK SMART, INC.

Name: | WORK SMART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1288593 |
ZIP code: | 12571 |
County: | Queens |
Place of Formation: | New York |
Address: | 575 FITZSIMMONS RD, MILAN, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD PAGANO | Chief Executive Officer | 575 FITZSIMMONS RD, MILAN, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 FITZSIMMONS RD, MILAN, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 2000-08-09 | Address | RR 1 BOX 170, RED HOOK, NY, 12571, 9715, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2000-08-09 | Address | C/O DONALD PAGANO, RR 1 BOX 170, RED HOOK, NY, 12571, 9715, USA (Type of address: Service of Process) |
1996-08-20 | 2000-08-09 | Address | RR 1 BOX 170, RED HOOK, NY, 12571, 9715, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1996-08-20 | Address | 25-31 88TH STREET, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1996-08-20 | Address | 25-31 88TH STREET, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745568 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020911002063 | 2002-09-11 | BIENNIAL STATEMENT | 2002-08-01 |
000809002536 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
980821002528 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960820002395 | 1996-08-20 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State