Search icon

SMARTIME 1, INC.

Company Details

Name: SMARTIME 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2018 (7 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 5264927
ZIP code: 11235
County: Kings
Place of Formation: New York
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

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMARTIME 1, INC. DOS Process Agent 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SMARTIME 1, INC. Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 161 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 161 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2025-02-20 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-20 Address 161 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-20 Address 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2020-01-07 2024-07-25 Address 161 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-01-11 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220001362 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
240725000942 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220808002984 2022-08-08 BIENNIAL STATEMENT 2022-01-01
200107061221 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180111010039 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State