Name: | SMART TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Oct 2010 |
Entity Number: | 2695173 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVE, STE 1510, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 PARK AVE, STE 1510, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ESTY NEUMAN | Chief Executive Officer | 460 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2007-12-04 | Address | 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-11-01 | 2003-11-06 | Address | 460 PARK AVE. STE. 401, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028000076 | 2010-10-28 | CERTIFICATE OF DISSOLUTION | 2010-10-28 |
091218002674 | 2009-12-18 | BIENNIAL STATEMENT | 2009-11-01 |
071204002964 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
051222002421 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031106002695 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011101000436 | 2001-11-01 | CERTIFICATE OF INCORPORATION | 2001-11-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State