Search icon

HOLY SMOKE, INC.

Company Details

Name: HOLY SMOKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2007 (18 years ago)
Date of dissolution: 21 May 2024
Entity Number: 3557862
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: C/O RONALD DAVID IANNUCCI, 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14624
Principal Address: 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RONALD DAVID IANNUCCI, 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RONALD IANNUCCI Chief Executive Officer 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2009-09-23 2024-05-22 Address 124 WINDMILL TRAIL, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2007-08-17 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-08-17 2024-05-22 Address C/O RONALD DAVID IANNUCCI, 124 WINDMILL TRAIL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000787 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
130816002198 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110913002304 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090923002584 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070817001062 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State