Name: | SMARTANALYST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2000 (25 years ago) |
Entity Number: | 2572779 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, United States, 19067 |
Name | Role | Address |
---|---|---|
REMCO OP DEN KELDER | Chief Executive Officer | 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, United States, 19067 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 800 TOWNSHIP LINE RD STE 300, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 9 EAST 38TH ST, 8TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 285 MADISON AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-07 | Address | 9 EAST 38TH ST, 8TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2024-11-07 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001459 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221103000846 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102061418 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190702000487 | 2019-07-02 | CERTIFICATE OF CHANGE | 2019-07-02 |
170213002013 | 2017-02-13 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State