Name: | MS. SMARTYPANTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2009 (15 years ago) |
Entity Number: | 3863313 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 DUNES LN., WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHERINE GOLDSTEIN | Chief Executive Officer | 30 DUNES LN., WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 30 DUNES LN., WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-10-11 | 2023-10-02 | Address | 1623 3RD AVE, #18J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2019-10-11 | Address | 1623 3RD AVE, #18J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2013-10-30 | 2015-10-02 | Address | 1623 3RD AVE, #18JW, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-10-12 | 2015-10-02 | Address | 1623 3RD AVE, #18JW, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2011-10-12 | 2013-10-30 | Address | 1623 3RD AVE, #18JW, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-02 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-10-02 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006437 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004002431 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191011060104 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
171010006092 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151002007106 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131030006122 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111012002101 | 2011-10-12 | BIENNIAL STATEMENT | 2011-10-01 |
091002000806 | 2009-10-02 | CERTIFICATE OF INCORPORATION | 2009-10-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State