Name: | SMARTGIFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 4358907 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 PEARL STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 8393379
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERND STRENITZ | DOS Process Agent | 175 PEARL STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MONIKA KOCHHAR | Chief Executive Officer | 175 PEARL STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001 |
2025-03-04 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.0001 |
2022-03-30 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.0001 |
2022-03-30 | 2022-03-30 | Shares | Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001 |
2022-03-30 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 8393379, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004081 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
220330001783 | 2022-03-30 | RESTATED CERTIFICATE | 2022-03-30 |
210222060568 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
201207000184 | 2020-12-07 | CERTIFICATE OF AMENDMENT | 2020-12-07 |
170202006025 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State