Search icon

SMART TS

Company Details

Name: SMART TS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2010 (15 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3932599
ZIP code: 10005
County: New York
Place of Formation: Nevada
Foreign Legal Name: SMART-TEK SERVICES, INC.
Fictitious Name: SMART TS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1100 QUAIL ST, STE 100, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN BONAR Chief Executive Officer 11838 BERNARDO PLAZA CT, STE 220, SAN DIEGO, CA, United States, 92128

History

Start date End date Type Value
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-02 2012-08-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252736 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
120816001125 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
120726002349 2012-07-26 BIENNIAL STATEMENT 2012-04-01
100402000680 2010-04-02 APPLICATION OF AUTHORITY 2010-04-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State