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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RONALD DAVID IANNUCCI, 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RONALD IANNUCCI | Chief Executive Officer | 124 WINDMILL TRAIL, ROCHESTER, NY, United States, 14621 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State