Name: | SMARTYADS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2016 (9 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 5016162 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SMARTYADS, INC. | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SMARTYADS, INC., c/o btss | DOS Process Agent | 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 31 WEST 34TH STREET STE 8035, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-02-12 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 31 WEST 34TH STREET STE 8035, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000717 | 2025-02-03 | SURRENDER OF AUTHORITY | 2025-02-03 |
250117004186 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
221018003141 | 2022-10-18 | BIENNIAL STATEMENT | 2022-09-01 |
210604061450 | 2021-06-04 | BIENNIAL STATEMENT | 2020-09-01 |
191122060103 | 2019-11-22 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State