Search icon

SMARTBEEP, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
GARRY J MORRISON Chief Executive Officer 840 GREENBRIER CR, STE 202, CHESAPEAKE, VA, United States, 23320

History

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)

Filings

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