Name: | SMARTPAY LEASING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096421 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-06 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-06 | 2022-04-06 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 08628, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301005187 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301002896 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220406000391 | 2022-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-05 |
210305060415 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060436 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170306000191 | 2017-03-06 | APPLICATION OF AUTHORITY | 2017-03-06 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-12-22 | 2018-01-05 | Breach of Contract | Yes | 154.00 | Cash Amount |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State