STREET SMART DESIGNS, INC.

Name: | STREET SMART DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1994 (31 years ago) |
Entity Number: | 1859417 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155 |
Principal Address: | 29 WEST 35TH STREET, FL 6N, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLENE FLOHR | DOS Process Agent | 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
RICHARD K BOONEN | Chief Executive Officer | 29 WEST 35TH STREET, FL 6N, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-16 | 2017-04-17 | Address | 6 EAST 45TH STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2017-04-17 | Address | 6 EAST 45TH STREET, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2017-04-17 | Address | 575 LEXINGTON AVE., NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
1998-10-05 | 2000-10-16 | Address | 135 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 2000-10-16 | Address | ATTN ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417002016 | 2017-04-17 | BIENNIAL STATEMENT | 2016-10-01 |
021001002130 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001016002117 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981005002108 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
941013000227 | 1994-10-13 | CERTIFICATE OF INCORPORATION | 1994-10-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State