Search icon

SMARTS GROUP USA

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT GREIFELD Chief Executive Officer LEVEL 4, 55 HARRINGTON ST, SYDNEY, Austria

History

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)

Filings

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