Name: | SMARTPROS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2017 (7 years ago) |
Date of dissolution: | 12 Dec 2022 |
Entity Number: | 5208917 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SMARTPROS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-04 | 2022-12-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221213001392 | 2022-12-12 | CERTIFICATE OF TERMINATION | 2022-12-12 |
210901003825 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904061125 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80406 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80405 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180209000252 | 2018-02-09 | CERTIFICATE OF PUBLICATION | 2018-02-09 |
170927000514 | 2017-09-27 | APPLICATION OF AUTHORITY | 2017-09-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State