Name: | MONAGHAN FARKAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2014 (11 years ago) |
Branch of: | MONAGHAN FARKAS INC., Illinois (Company Number CORP_66080447) |
Entity Number: | 4647630 |
ZIP code: | 11935 |
County: | Kings |
Place of Formation: | Illinois |
Activity Description: | SMAKK is a creative agency with a purpose. We use our focused set of capabilities to develop and grow world-changing brands that are better for people and the planet. First we assess where we can make the biggest impact. Then we craft the strategy, branding, websites, packaging, and campaigns to get the job done. |
Address: | 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935 |
Contact Details
Phone +1 917-617-2539
Website http://www.smakkstudios.com
Name | Role | Address |
---|---|---|
KATHRYN KLENCHESKI | Chief Executive Officer | 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
MARY E. ELLIS | DOS Process Agent | 2705 W CREEK AVE, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 2705 W CREEK AVE, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2017-11-22 | 2024-03-11 | Address | 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2017-11-22 | 2024-03-11 | Address | 181 N. 11TH ST., STE. 207, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-10-07 | 2017-11-22 | Address | 109 SOUTH 5TH STREET SUITE 605, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002837 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
171122006078 | 2017-11-22 | BIENNIAL STATEMENT | 2016-10-01 |
141007000544 | 2014-10-07 | APPLICATION OF AUTHORITY | 2014-10-07 |
Date of last update: 19 May 2025
Sources: New York Secretary of State