SMART SOLUTIONS TECHNOLOGY CORPORATION

Name: | SMART SOLUTIONS TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1391326 |
ZIP code: | 13221 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221 |
Principal Address: | 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KENNETH M FISCHER | Chief Executive Officer | 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MACKENZIE HUGHES LLP | DOS Process Agent | 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-14 | 2005-12-16 | Address | 101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process) |
1999-12-17 | 2005-12-16 | Address | 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2005-12-16 | Address | 65 BROADWAY SUITE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-12-17 | Address | 39 B'WAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-12-17 | Address | 39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807815 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
071102002817 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051216002550 | 2005-12-16 | BIENNIAL STATEMENT | 2005-10-01 |
031014002672 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
030205000949 | 2003-02-05 | CERTIFICATE OF AMENDMENT | 2003-02-05 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State