Search icon

SMART PRINTING SYSTEMS, INC.

Company Details

Name: SMART PRINTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1997 (27 years ago)
Date of dissolution: 27 Feb 2020
Entity Number: 2183914
ZIP code: 27804
County: Westchester
Place of Formation: New York
Address: 105 CHIMNEY HILL COURT, ROCKY MOUNTAIN, NC, United States, 27804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 CHIMNEY HILL COURT, ROCKY MOUNTAIN, NC, United States, 27804

Chief Executive Officer

Name Role Address
MRS ARDEANA M SHIELDS Chief Executive Officer 105 CHIMNEY HILL COURT, ROCKY MOUNTAIN, NC, United States, 27804

History

Start date End date Type Value
2007-12-24 2011-10-06 Address 616 EAST LINCOLN AVE, STE A-44, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2007-12-24 2011-10-06 Address 616 EAST LINCOLN AVE, STE A-44, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2007-12-24 2011-10-06 Address 616 EAST LINCOLN AVE, STE A-44, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1997-09-25 2007-12-24 Address 23 DEERFOOT LANE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000437 2020-02-27 CERTIFICATE OF DISSOLUTION 2020-02-27
111006002294 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090910002151 2009-09-10 BIENNIAL STATEMENT 2009-09-01
071224002797 2007-12-24 BIENNIAL STATEMENT 2007-09-01
970925000182 1997-09-25 CERTIFICATE OF INCORPORATION 1997-09-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State