Search icon

SMART MOBILE STOP CORP

Company Details

Name: SMART MOBILE STOP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2014 (11 years ago)
Date of dissolution: 23 Apr 2020
Entity Number: 4564974
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 111-27 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-581-9155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-27 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2009131-DCA Inactive Business 2014-06-04 2019-07-31
2008454-DCA Inactive Business 2014-05-21 2020-06-30
2008433-DCA Inactive Business 2014-05-21 2018-12-31

History

Start date End date Type Value
2014-04-21 2014-04-22 Address 111-27 JAMAICA AVE, RICHMOND, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423000194 2020-04-23 CERTIFICATE OF DISSOLUTION 2020-04-23
140422000414 2014-04-22 CERTIFICATE OF CHANGE 2014-04-22
140421010270 2014-04-21 CERTIFICATE OF INCORPORATION 2014-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 11127 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 11127 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 11127 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2802333 RENEWAL INVOICED 2018-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2633866 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2500068 RENEWAL INVOICED 2016-11-29 340 Electronics Store Renewal
2351407 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2109010 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
1863317 RENEWAL INVOICED 2014-10-25 340 Electronics Store Renewal
1680865 FINGERPRINT CREDITED 2014-05-14 75 Fingerprint Fee
1678526 BLUEDOT INVOICED 2014-05-12 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
1678505 LICENSE INVOICED 2014-05-12 85 Electronic & Home Appliance Service Dealer License Fee
1678529 FINGERPRINT INVOICED 2014-05-12 75 Fingerprint Fee

Date of last update: 25 Mar 2025

Sources: New York Secretary of State