Search icon

SMARTALK 70 INC.

Company Details

Name: SMARTALK 70 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060638
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 135 Eileen Way, Syosset, NY, United States, 11791
Principal Address: 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERESA M. MIRABELLA Agent 135 EILEEN WAY, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
RANJAN VERMA Chief Executive Officer 135 EILEEN WAY, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SMARTALK 70 INC. DOS Process Agent 135 Eileen Way, Syosset, NY, United States, 11791

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-06 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2025-01-06 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-06 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2023-05-10 2025-01-06 Address 135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)
2020-06-16 2023-05-10 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004190 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230510002088 2023-05-10 BIENNIAL STATEMENT 2023-01-01
210119060166 2021-01-19 BIENNIAL STATEMENT 2021-01-01
200616060037 2020-06-16 BIENNIAL STATEMENT 2019-01-01
170103010250 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State