Name: | SMARTER AD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2010 |
Entity Number: | 2475959 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 222 S ALBANY ST, #2, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 5000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONAH N GOODHART | Chief Executive Officer | 222 S ALBANY ST, #2, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 S ALBANY ST, #2, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2007-08-13 | Name | HAMILTON GLOBAL SERVICES INC. |
2006-03-14 | 2008-02-25 | Address | 213 N AURORA ST, STE 100, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2006-03-14 | 2008-02-25 | Address | NOAH J GOODHART, 213 N AURORA ST, STE 100, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2008-02-25 | Address | 213 N AURORA ST, STE 100, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2006-04-14 | Name | SMARTERAD GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101201000104 | 2010-12-01 | CERTIFICATE OF DISSOLUTION | 2010-12-01 |
100311002491 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080225002265 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
070813000016 | 2007-08-13 | CERTIFICATE OF AMENDMENT | 2007-08-13 |
060414000949 | 2006-04-14 | CERTIFICATE OF AMENDMENT | 2006-04-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State