SMARTEQUIP, INC.

Name: | SMARTEQUIP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2498096 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 JOHN F KENNEDY PKWY, 5th Floor, Short Hills, NJ, United States, 07078 |
Principal Address: | Building 501 Merritt 7, 5th floor, Norwalk, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PHIL MAUSE | Chief Executive Officer | BUILDING 501 MERRITT 7, 5TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
PHIL MAUSE | DOS Process Agent | 101 JOHN F KENNEDY PKWY, 5th Floor, Short Hills, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 20 GLOVER AVE, 5TH FL NORTH, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | BUILDING 501 MERRITT 7, 5TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-04-16 | Address | 20 GLOVER AVE, 5TH FL NORTH, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | BUILDING 501 MERRITT 7, 5TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004331 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
230830004205 | 2023-08-30 | BIENNIAL STATEMENT | 2022-04-01 |
221214001016 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
SR-87247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State