Search icon

SMART ONE ENERGY, LLC

Company Details

Name: SMART ONE ENERGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2009 (16 years ago)
Entity Number: 3814496
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 4 ROSMEL DRIVE, SUITE 201, MONSEY, NY, United States, 10952

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GL3S5LQYA80574 3814496 US-NY GENERAL ACTIVE No data

Addresses

Legal 4 ROSMEL DRIVE, SUITE 201, MONSEY, US-NY, US, 10952
Headquarters 4 rosmel drive suite 201, MONSEY, US-NY, US, 10952

Registration details

Registration Date 2019-12-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3814496

DOS Process Agent

Name Role Address
SMART ONE ENERGY, LLC DOS Process Agent 4 ROSMEL DRIVE, SUITE 201, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2009-05-26 2015-03-02 Address 455 ROUTE 306 SUITE 125, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060368 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170503007205 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150302007219 2015-03-02 BIENNIAL STATEMENT 2013-05-01
110520002754 2011-05-20 BIENNIAL STATEMENT 2011-05-01
100105000719 2010-01-05 CERTIFICATE OF PUBLICATION 2010-01-05
090526000365 2009-05-26 ARTICLES OF ORGANIZATION 2009-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407117 Other Contract Actions 2014-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-04
Termination Date 2018-03-19
Date Issue Joined 2016-03-14
Pretrial Conference Date 2016-03-18
Section 1332
Sub Section AC
Status Terminated

Parties

Name OLADAPO
Role Plaintiff
Name SMART ONE ENERGY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State