Name: | SMOKE VENDORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1997 (28 years ago) |
Date of dissolution: | 14 Apr 2015 |
Entity Number: | 2119658 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 73-81 MONTROSE AVE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 22 TAFT LN, ARSLESY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-81 MONTROSE AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
AUGUSTINE AYALA | Chief Executive Officer | 73 A MONTROSE AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 2003-04-16 | Address | 73 A MONTROS A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2003-04-16 | Address | 73-81 MONTROSE AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150414000609 | 2015-04-14 | CERTIFICATE OF DISSOLUTION | 2015-04-14 |
090331003289 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
070425002799 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
050719002689 | 2005-07-19 | BIENNIAL STATEMENT | 2005-03-01 |
030416002534 | 2003-04-16 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State