Search icon

SMOKE CARTEL, INC.

Company Details

Name: SMOKE CARTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2014 (11 years ago)
Date of dissolution: 24 Mar 2021
Entity Number: 4622647
ZIP code: 31405
County: Queens
Place of Formation: New York
Address: 302 W. VICTORY DRIVE, SAVANNAH, GA, United States, 31405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMOKE CARTEL, INC. DOS Process Agent 302 W. VICTORY DRIVE, SAVANNAH, GA, United States, 31405

Agent

Name Role Address
REGISTERED AGENTS, INC. Agent 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN FORMAN Chief Executive Officer 302 W. VICTORY DRIVE, SAVANNAH, GA, United States, 31405

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001617216
Phone:
912-226-2802

Latest Filings

Form type:
SC 13G
File number:
005-91808
Filing date:
2020-11-04
File:
Form type:
RW
File number:
333-229039
Filing date:
2019-06-14
File:
Form type:
RW
File number:
333-229039
Filing date:
2019-06-14
File:
Form type:
S-1/A
File number:
333-229039
Filing date:
2019-05-17
File:
Form type:
C-AR
File number:
020-24268
Filing date:
2019-04-23
File:

History

Start date End date Type Value
2020-01-14 2020-08-03 Address 1313 ROGERS ST, SAVANNAH, GA, 31415, USA (Type of address: Chief Executive Officer)
2018-10-11 2020-01-14 Address 1313 ROGERS ST, SAVANNAH, GA, 31415, USA (Type of address: Principal Executive Office)
2018-10-11 2020-01-14 Address 1313 ROGERS ST, SAVANNAH, GA, 31415, USA (Type of address: Chief Executive Officer)
2018-05-14 2020-08-03 Address 1313 ROGERS ST, SAVANNAH, GA, 31415, USA (Type of address: Service of Process)
2016-08-11 2018-10-11 Address 3906 MAIN STREET, 207, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323000489 2021-03-23 CERTIFICATE OF MERGER 2021-03-24
200803062892 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200114002009 2020-01-14 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
181011006226 2018-10-11 BIENNIAL STATEMENT 2018-08-01
180514000672 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14

Court Cases

Court Case Summary

Filing Date:
2022-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWAL
Party Role:
Plaintiff
Party Name:
SMOKE CARTEL, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State