Search icon

SMARSH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMARSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722859
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 851 SW 6TH AVE, SUITE 800, PORTLAND, OR, United States, 97204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIM GOODMAN Chief Executive Officer 851 SW 6TH AVE, SUITE 800, PORTLAND, OR, United States, 97204

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20188001753
State:
COLORADO
COLORADO profile:

Unique Entity ID

Unique Entity ID:
PJ8WYNMV6MB8
CAGE Code:
5RQH0
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
SMARSH INC
Division Name:
SMARSH, INC.
Division Number:
SMARSH, IN
Activation Date:
2025-04-09
Initial Registration Date:
2009-10-16

Central Index Key

CIK number:
0001402242
Phone:
971-645-4305

Latest Filings

Form type:
REGDEX
File number:
021-104049
Filing date:
2007-05-31
File:

Legal Entity Identifier

LEI Number:
549300DEPB8M6RR0JB42

Registration Details:

Initial Registration Date:
2016-01-26
Next Renewal Date:
2026-01-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 851 SW 6TH AVE, SUITE 800, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-06 2024-01-18 Address 851 SW 6TH AVE, SUITE 800, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118004671 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220126002836 2022-01-26 BIENNIAL STATEMENT 2022-01-26
201112060656 2020-11-12 BIENNIAL STATEMENT 2020-01-01
190606060621 2019-06-06 BIENNIAL STATEMENT 2018-01-01
SR-87959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State