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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 CHIMNEY HILL COURT, ROCKY MOUNTAIN, NC, United States, 27804 |
Name | Role | Address |
---|---|---|
MRS ARDEANA M SHIELDS | Chief Executive Officer | 105 CHIMNEY HILL COURT, ROCKY MOUNTAIN, NC, United States, 27804 |
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) |
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