SMARDT CHILLERS, INC.

Name: | SMARDT CHILLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942567 |
ZIP code: | 12903 |
County: | New York |
Place of Formation: | New York |
Address: | 22 COLORADO STREET, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SMARDT CHILLERS, INC. | DOS Process Agent | 22 COLORADO STREET, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
PHILIPPE ROUSSET, CFO | Chief Executive Officer | 22 COLORADO STREET, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 22 COLORADO STREET, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-04-19 | Address | 22 COLORADO STREET, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2023-06-08 | 2023-06-08 | Address | 22 COLORADO STREET, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-04-19 | Address | 22 COLORADO STREET, BUILDING 2815, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002291 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
230608003120 | 2023-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-15 |
221027000596 | 2022-10-27 | BIENNIAL STATEMENT | 2022-04-01 |
200319060278 | 2020-03-19 | BIENNIAL STATEMENT | 2018-04-01 |
170628006102 | 2017-06-28 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State