Name: | SMITA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 1500623 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEJAL P SHAH | DOS Process Agent | C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
SEJAL P SHAH | Chief Executive Officer | C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-27 | 2022-06-29 | Address | C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
2013-03-27 | 2022-06-29 | Address | C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2013-03-27 | Address | C/O BUDGET MOTEL, 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
2003-01-17 | 2013-03-27 | Address | C/O BUDGET MOTEL, 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2013-03-27 | Address | C/O BUDGET MOTEL, 14311 RT. 9W, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2003-01-17 | Address | C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2003-01-17 | Address | C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2003-01-17 | Address | C/O BUDGET MOTEL, RTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
1995-04-17 | 1997-04-21 | Address | % BUDGET MOTEL, ROUTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
1995-04-17 | 1997-04-21 | Address | % BUDGET MOTEL, ROUTE 9W RD 1 BOX 110, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220629003132 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
130327002206 | 2013-03-27 | BIENNIAL STATEMENT | 2013-01-01 |
081231002477 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
070118002877 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050204002038 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030117002033 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010123002736 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990222002236 | 1999-02-22 | BIENNIAL STATEMENT | 1999-01-01 |
970421002229 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
950417002040 | 1995-04-17 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State