Search icon

SMARTALK 89 INC.

Company Details

Name: SMARTALK 89 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2017 (8 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 5123953
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMARTALK 89 INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RANJAN VERMA Chief Executive Officer 46 LEGENDS CIRCLE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-06-16 2022-11-27 Address 46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-06-16 2022-11-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-21 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2020-06-16 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000245 2022-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-10
210517060326 2021-05-17 BIENNIAL STATEMENT 2021-04-01
200616060059 2020-06-16 BIENNIAL STATEMENT 2019-04-01
170421010289 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State