Name: | SMARTS GROUP USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2009 (15 years ago) |
Date of dissolution: | 12 Oct 2012 |
Entity Number: | 3853053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SMARTS GROUP, INC. |
Fictitious Name: | SMARTS GROUP USA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | LEVEL 4, 55 HARRINGTON ST, SYDNEY, Austria |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT GREIFELD | Chief Executive Officer | LEVEL 4, 55 HARRINGTON ST, SYDNEY, Austria |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52963 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121012000828 | 2012-10-12 | CERTIFICATE OF TERMINATION | 2012-10-12 |
110923002116 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090904000470 | 2009-09-04 | APPLICATION OF AUTHORITY | 2009-09-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State