Name: | SMOKE CARTEL USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2021 (4 years ago) |
Entity Number: | 5922894 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 E 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | #112, 11127 15th Street NE, Calgary, Alberta, Canada, T3K 2M4 |
Shares Details
Shares issued 1000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 22 E 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
RAJ GROVER | Chief Executive Officer | #112, 11127 15TH STREET NE, CALGARY, ALBERTA, Canada, T3K 2M4 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | #112, 11127 15TH STREET NE, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 6255 NORTH HOLLYWOOD BOULEVARD, SUITE 145, NORTH LAS VEGAS, NV, 89115, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 6255 NORTH HOLLYWOOD BOULEVARD, SUITE 145, NORTH LAS VEGAS, NV, 89115, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001 |
2025-01-28 | 2025-01-29 | Address | #112, 11127 15TH STREET NE, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002715 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
250129002708 | 2025-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-28 |
230501004460 | 2023-05-01 | BIENNIAL STATEMENT | 2023-01-01 |
210503000490 | 2021-05-03 | CERTIFICATE OF MERGER | 2021-05-03 |
210323000489 | 2021-03-23 | CERTIFICATE OF MERGER | 2021-03-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State