Search icon

SMART TRENDS, INC.

Company Details

Name: SMART TRENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1979 (46 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 563962
ZIP code: 10018
County: New York
Place of Formation: New York
Address: GOLDSMITH PC, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERBERG FEINGERTZ STONEHILL & DOS Process Agent GOLDSMITH PC, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20190828052 2019-08-28 ASSUMED NAME CORP INITIAL FILING 2019-08-28
DP-989889 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A584213-4 1979-06-18 CERTIFICATE OF INCORPORATION 1979-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8708366 Copyright 1987-11-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-24
Termination Date 1989-01-17
Date Issue Joined 1988-09-01
Section 101

Parties

Name RECYCLED PAPER PORDUCTS INC
Role Plaintiff
Name SMART TRENDS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State