Search icon

SMOKERS PARADISE III, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT RANDAZZO Chief Executive Officer 73 PINE STREET, GARDEN CITY, NY, United States, 11350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 PINE STREET, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
ROBERT RANDAZZO Agent 73 PINE STREET, GARDEN CITY, NY, 11530

History

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)

Filings

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