Name: | SMARTSWAPVEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2018 (6 years ago) |
Entity Number: | 5448576 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 166 e 91st st apt 3c, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CESAR SANCHEZ | DOS Process Agent | 166 e 91st st apt 3c, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
CESAR SANCHEZ | Agent | 166 E 91ST ST APT 3C, NEW YORK, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2025-02-26 | Address | 166 E 91ST ST APT 3C, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2021-09-30 | 2025-02-26 | Address | 166 e 91st st apt 3c, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2018-11-26 | 2021-09-30 | Address | 80 BENNETT AVE APT 6G, NEW YORK, NY, 10033, USA (Type of address: Registered Agent) |
2018-11-26 | 2021-09-30 | Address | 80 BENNETT AVE APT 6G, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226004016 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
221121001613 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
210930000487 | 2021-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-29 |
201202061201 | 2020-12-02 | BIENNIAL STATEMENT | 2020-11-01 |
181126010398 | 2018-11-26 | ARTICLES OF ORGANIZATION | 2018-11-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State