Name: | SMART HOME PROS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 491 S 1325 W, #3-4, OREM, UT, United States, 84058 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID BYWATER | Chief Executive Officer | 4981 S COTTONWOOD LANE, HOLLADAY, UT, United States, 84117 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 4981 S COTTONWOOD LANE, HOLLADAY, UT, 84117, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-28 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-28 | 2021-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-05 | 2017-03-02 | Address | 491 S 1325 W, #3-4, OREM, UT, 84058, USA (Type of address: Principal Executive Office) |
2013-03-05 | 2023-03-01 | Address | 4931 N 300 W, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2019-05-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003160 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210318060624 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190528001078 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
190308060577 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006748 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160218000247 | 2016-02-18 | CERTIFICATE OF AMENDMENT | 2016-02-18 |
150304006550 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130305006201 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110311000809 | 2011-03-11 | APPLICATION OF AUTHORITY | 2011-03-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State