Search icon

SMAATO, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AJITPAL PANNU Chief Executive Officer 240 STOCKTON ST, 9TH FLOOR, SAN FRANCISCO, CA, United States, 94108

History

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)

Filings

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