Name: | SMARTROUTE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2558658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOEL HOLLANDER | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2004-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-02 | 2004-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737573 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
040114000160 | 2004-01-14 | CERTIFICATE OF CHANGE | 2004-01-14 |
021101002795 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
020403000284 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
001002000063 | 2000-10-02 | APPLICATION OF AUTHORITY | 2000-10-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State