THE SMILIST MANAGEMENT, INC.

Name: | THE SMILIST MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2014 (11 years ago) |
Date of dissolution: | 18 Jul 2024 |
Entity Number: | 4603891 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 40 CUTTER MILL ROAD SUITE 500, GREAT NECK, NY, United States, 11021 |
Principal Address: | 40 CUTTERMILL ROAD SUITE 500, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE SMILIST MANAGEMENT, INC. | DOS Process Agent | 40 CUTTER MILL ROAD SUITE 500, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHIL TOH | Chief Executive Officer | 40 CUTTERMILL ROAD SUITE 500, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-22 | 2024-07-19 | Address | 40 CUTTERMILL ROAD SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-07-19 | Address | 40 CUTTER MILL ROAD SUITE 500, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-08-11 | 2020-12-22 | Address | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-07-09 | 2014-08-11 | Address | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000107 | 2024-07-18 | CERTIFICATE OF TERMINATION | 2024-07-18 |
201222060107 | 2020-12-22 | BIENNIAL STATEMENT | 2020-07-01 |
140814000104 | 2014-08-14 | CERTIFICATE OF AMENDMENT | 2014-08-14 |
140811000733 | 2014-08-11 | CERTIFICATE OF MERGER | 2014-08-11 |
140709000426 | 2014-07-09 | APPLICATION OF AUTHORITY | 2014-07-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State