SMART POWER, INC.

Name: | SMART POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1992 (33 years ago) |
Entity Number: | 1607516 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MCAULIFF | Chief Executive Officer | 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-25 | 2025-04-02 | Address | 829 LINCOLN AVE, BOHEMIA, NY, 11716, 4103, USA (Type of address: Service of Process) |
2000-08-25 | 2025-04-02 | Address | 829 LINCOLN AVE, BOHEMIA, NY, 11716, 4103, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2000-08-25 | Address | 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2000-08-25 | Address | 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-04-14 | 2000-08-25 | Address | 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004644 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
100202002341 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
081002000266 | 2008-10-02 | CERTIFICATE OF AMENDMENT | 2008-10-02 |
080122002081 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060203003113 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State