SMART SOURCING, INC.

Name: | SMART SOURCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379712 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOSEPH FRASSETTO | Chief Executive Officer | 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SMART SOURCING, INC. | DOS Process Agent | 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-05-02 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2024-05-22 | 2024-05-22 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-05-02 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2024-05-22 | Address | 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003463 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240522003789 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
190819002023 | 2019-08-19 | BIENNIAL STATEMENT | 2019-05-01 |
130531002169 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110513002908 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State