Name: | SMARTBEEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1996 (29 years ago) |
Date of dissolution: | 07 Sep 2006 |
Entity Number: | 2014455 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 840 GREENBRIER CR, STE 202, CHESAPEAKE, VA, United States, 23320 |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
GARRY J MORRISON | Chief Executive Officer | 840 GREENBRIER CR, STE 202, CHESAPEAKE, VA, United States, 23320 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-01 | 2003-08-01 | Address | ATTN DAVE SHERWOOD, 840 GREENBRIER CR, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process) |
1996-03-28 | 1998-04-01 | Address | 666 FIFTH AVENUE, ATTENTION: MONTE ENGLER, ESQ., NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060907001284 | 2006-09-07 | SURRENDER OF AUTHORITY | 2006-09-07 |
040401002262 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
030801000494 | 2003-08-01 | CERTIFICATE OF CHANGE | 2003-08-01 |
020409002424 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000424002023 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
980401002370 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
960328000132 | 1996-03-28 | APPLICATION OF AUTHORITY | 1996-03-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State