Name: | SMARTER GRID SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2013 (12 years ago) |
Entity Number: | 4440334 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, United States, 10017 |
Principal Address: | 335 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICOLA MATHIESON | DOS Process Agent | 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRENT MARSHALL | Chief Executive Officer | 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, United Kingdom |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, GBR (Type of address: Chief Executive Officer) |
2020-11-17 | 2023-08-07 | Address | 335 MADISON AVE, 4TH FLOOR NEW YORK (NY), NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-11-17 | 2023-08-07 | Address | 58 ROBERTSON ST, OPTIMA BUILDING, GLASGOW, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000052 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210915000373 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
201117060105 | 2020-11-17 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64432 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State