SMARTALK XIV CORP.

Name: | SMARTALK XIV CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 3667202 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-496-9494
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RANJAN VERMA | Chief Executive Officer | 46 LEGENDS CIRCLE, SYOSSET, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082328-DCA | Inactive | Business | 2019-02-19 | 2022-12-31 |
2082243-DCA | Active | Business | 2019-02-13 | 2023-07-31 |
2052704-DCA | Inactive | Business | 2017-05-09 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2023-08-23 | Address | 46 LEGENDS CIRCLE, SYOSSET, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-05 | 2023-08-23 | Address | 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004280 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
180502007046 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160518006098 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140627006204 | 2014-06-27 | BIENNIAL STATEMENT | 2014-05-01 |
120620002224 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3349705 | RENEWAL | INVOICED | 2021-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
3349932 | RENEWAL | INVOICED | 2021-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
3274649 | RENEWAL | INVOICED | 2020-12-23 | 340 | Electronics Store Renewal |
3274655 | RENEWAL | INVOICED | 2020-12-23 | 340 | Electronics Store Renewal |
3143595 | LICENSEDOC15 | INVOICED | 2020-01-14 | 15 | License Document Replacement |
3116490 | LL VIO | INVOICED | 2019-11-18 | 500 | LL - License Violation |
3085852 | LL VIO | CREDITED | 2019-09-17 | 250 | LL - License Violation |
3047457 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3047487 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3047503 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-06 | Default Decision | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | 1 | No data |
2018-07-30 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State