SMART SOURCE TECHNOLOGIES, INC.

Name: | SMART SOURCE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2002 (23 years ago) |
Entity Number: | 2841388 |
ZIP code: | 08502 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 622 GEORGES RD, NORTH BRUNSWICK, NJ, United States, 08902 |
Address: | 262 Berkley Avenue, Belle Mead, NJ, United States, 08502 |
Name | Role | Address |
---|---|---|
RASTOGI & UNNIKRISHNAN, PLLC | Agent | 1170 BROADWAY, STE. 1101, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SMART SOURCE TECHNOLOGIES, INC. | DOS Process Agent | 262 Berkley Avenue, Belle Mead, NJ, United States, 08502 |
Name | Role | Address |
---|---|---|
RITU KELLY | Chief Executive Officer | 622 GEORGES RD, SUITE 104, NORTH BRUNSWICK, NJ, United States, 08902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 622 GEORGES RD, SUITE 104, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-12 | Address | 262 BERKLEY AVE, SUITE 104, BELLE MEAD, NJ, 08502, USA (Type of address: Service of Process) |
2018-12-06 | 2020-12-04 | Address | 622 GEORGES RD, SUITE 104, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process) |
2018-12-06 | 2024-12-12 | Address | 622 GEORGES RD, SUITE 104, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2018-12-06 | Address | 622 GEORGES RD, SUITE 104, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212001255 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
230127001517 | 2023-01-27 | BIENNIAL STATEMENT | 2022-12-01 |
201204060805 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181206006135 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161230006136 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State