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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN BONAR | Chief Executive Officer | 11838 BERNARDO PLAZA CT, STE 220, SAN DIEGO, CA, United States, 92128 |
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) |
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