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
Name | Role | Address |
---|---|---|
SMOKE CARTEL, INC. | DOS Process Agent | 302 W. VICTORY DRIVE, SAVANNAH, GA, United States, 31405 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN FORMAN | Chief Executive Officer | 302 W. VICTORY DRIVE, SAVANNAH, GA, United States, 31405 |
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.
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) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State