Search icon

SMADGINELLI SOUTH INC.

Company Details

Name: SMADGINELLI SOUTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689628
ZIP code: 10020
County: New York
Place of Formation: Nevada
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 219 DUFFERIN STREET, SUITE 111A, TORONTO, Canada, M6K 3J1

Chief Executive Officer

Name Role Address
LARYSA KONDRACKI Chief Executive Officer 219 DUFFERIN STREET, SUITE 111A, TORONTO, Canada, M6K 3J1

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 35 MCCAUL STREET, SUITE 310, TORONTO, CAN (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 219 DUFFERIN STREET, SUITE 111A, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 219 DUFFERIN STREET, SUITE 111A, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-03-29 2025-01-13 Address 35 MCCAUL STREET, SUITE 310, TORONTO, CAN (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 35 MCCAUL STREET, SUITE 310, TORONTO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113004126 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240329001402 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
240227000260 2024-02-26 AMENDMENT TO BIENNIAL STATEMENT 2024-02-26
230113004193 2023-01-13 BIENNIAL STATEMENT 2023-01-01
220422001113 2022-04-21 CERTIFICATE OF CHANGE BY ENTITY 2022-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State