Search icon

SMITA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
SEJAL P SHAH DOS Process Agent C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143

Chief Executive Officer

Name Role Address
SEJAL P SHAH Chief Executive Officer C/O BUDGET MOTEL, 14311 ROUTE 9W, RAVENA, NY, United States, 12143

History

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)

Filings

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