Name: | SMALLBONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2009 (16 years ago) |
Entity Number: | 3796470 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | 135 EAST 65TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 800-763-0096
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMALLBONE INC., CONNECTICUT | 0981833 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANDREW J. WAGNER, ESQ. | Agent | C/O ANDERSON KILL P.C., 1251 AVE OF THE AMERICAS 42 FL, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ANDERSON KILL P.C. | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ROBERT BANNER | Chief Executive Officer | 135 EAST 65TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1336318-DCA | Inactive | Business | 2009-10-16 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-21 | 2017-02-13 | Address | ROSEN LIVINGSTON & CHOLST LLP, 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-05-20 | 2018-10-25 | Address | 135 EAST 65TH STREET, 1ST FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-05-20 | 2017-02-13 | Address | ANDREW J WAGNER, ESQ, 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-09-01 | 2015-05-21 | Address | 1225 FRANKLIN AVENUE, SUITE 335, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2009-04-08 | 2015-05-20 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181025006179 | 2018-10-25 | BIENNIAL STATEMENT | 2017-04-01 |
170213000310 | 2017-02-13 | CERTIFICATE OF CHANGE | 2017-02-13 |
150521000220 | 2015-05-21 | CERTIFICATE OF CHANGE | 2015-05-21 |
150520002073 | 2015-05-20 | BIENNIAL STATEMENT | 2015-04-01 |
140102000240 | 2014-01-02 | ANNULMENT OF DISSOLUTION | 2014-01-02 |
DP-2133211 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090901000864 | 2009-09-01 | CERTIFICATE OF CHANGE | 2009-09-01 |
090408000737 | 2009-04-08 | CERTIFICATE OF INCORPORATION | 2009-04-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
977017 | CNV_TFEE | INVOICED | 2013-07-17 | 7.46999979019165 | WT and WH - Transaction Fee |
977018 | TRUSTFUNDHIC | INVOICED | 2013-07-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044229 | RENEWAL | INVOICED | 2013-07-17 | 100 | Home Improvement Contractor License Renewal Fee |
977020 | CNV_TFEE | INVOICED | 2011-07-01 | 7.46999979019165 | WT and WH - Transaction Fee |
977019 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044228 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
977023 | LICENSE | INVOICED | 2009-10-16 | 100 | Home Improvement Contractor License Fee |
977021 | TRUSTFUNDHIC | INVOICED | 2009-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
977022 | FINGERPRINT | INVOICED | 2009-10-16 | 75 | Fingerprint Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State