Name: | SMART CITY DESIGNLINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2019 (5 years ago) |
Entity Number: | 5668995 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2330 30th DR FL 1, Astoria, NY, United States, 11102 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SARA LOURENCINHO | Chief Executive Officer | 23-30 30TH DRIVE 1 FL, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 23-30 30TH DRIVE 1 FL, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-12-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-10 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2019-12-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215003247 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220930014489 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010377 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211207002518 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191210010121 | 2019-12-10 | CERTIFICATE OF INCORPORATION | 2019-12-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State