Search icon

SMALLBONE INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SMALLBONE INC., CONNECTICUT 0981833 CONNECTICUT

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT BANNER Chief Executive Officer 135 EAST 65TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
1336318-DCA Inactive Business 2009-10-16 2015-02-28

History

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)

Filings

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

Fine And Fees

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