Search icon

SMART ID WORKS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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