Name: | SMAATO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2016 (9 years ago) |
Entity Number: | 4913859 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 240 STOCKTON ST, 9TH FLOOR, SAN FRANCISCO, CA, United States, 94108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AJITPAL PANNU | Chief Executive Officer | 240 STOCKTON ST, 9TH FLOOR, SAN FRANCISCO, CA, United States, 94108 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2020-03-05 | Address | 240 STOCKTON ST, 10TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2019-11-22 | 2019-12-04 | Address | 240 STOCKTON ST, 10TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2019-11-22 | Address | 240 STOCKTON ST, 10TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2020-03-05 | Address | 240 STOCKTON ST, 10TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Principal Executive Office) |
2016-03-16 | 2019-11-22 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, SUITE 4210, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060652 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
191204002024 | 2019-12-04 | BIENNIAL STATEMENT | 2018-03-01 |
191122002006 | 2019-11-22 | BIENNIAL STATEMENT | 2018-03-01 |
190809000493 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
180321006017 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160316000600 | 2016-03-16 | APPLICATION OF AUTHORITY | 2016-03-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State