Search icon

SMART HOME PROS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID BYWATER Chief Executive Officer 4981 S COTTONWOOD LANE, HOLLADAY, UT, United States, 84117

History

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)

Filings

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