Name: | SMOKERS PARADISE III, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1997 (28 years ago) |
Date of dissolution: | 07 Apr 2008 |
Entity Number: | 2134756 |
ZIP code: | 11530 |
County: | Albany |
Place of Formation: | New York |
Address: | 73 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RANDAZZO | Chief Executive Officer | 73 PINE STREET, GARDEN CITY, NY, United States, 11350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 PINE STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT RANDAZZO | Agent | 73 PINE STREET, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2003-04-09 | Address | 73 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2003-04-09 | Address | PO BOX 5534, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2001-06-26 | 2003-04-09 | Address | PO BOX 5534, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2001-06-26 | Address | 16 WESTMINSTER RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2001-06-26 | Address | 16 WESTMINSTER RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080407000365 | 2008-04-07 | CERTIFICATE OF DISSOLUTION | 2008-04-07 |
070412002933 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050616002956 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
030409002413 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010626002031 | 2001-06-26 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State