Name: | SMART ID WORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 31 Jul 2017 |
Entity Number: | 3590578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-01 | 2015-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-09-01 | 2015-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-07 | 2009-09-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48445 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48444 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731000374 | 2017-07-31 | CERTIFICATE OF TERMINATION | 2017-07-31 |
151224000075 | 2015-12-24 | CERTIFICATE OF CHANGE | 2015-12-24 |
151127002009 | 2015-11-27 | BIENNIAL STATEMENT | 2015-11-01 |
131127006098 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111205002589 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091211002513 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
090901000915 | 2009-09-01 | CERTIFICATE OF CHANGE | 2009-09-01 |
071107000644 | 2007-11-07 | APPLICATION OF AUTHORITY | 2007-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State